London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(23 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | Mr Daniel Jr Osei-Bonsu |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(23 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | Mr Ramiz Mufid Razouki Bahnam |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | C7 Marine Gate Marine Drive Brighton East Sussex BN2 5TP |
Director Name | Basil Shamas |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A9 Marine Gate, Marine Drive Brighton East Sussex BN2 5TP |
Secretary Name | Khalida Jabri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | A9 Marine Gate, Marine Drive Brighton East Sussex BN2 5TP |
Director Name | Mr James Sullivan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2006) |
Role | Pharmacist |
Correspondence Address | 2 Providence Cottages School Lane St Johns Crowborough East Sussex TN6 1SE |
Secretary Name | Ruth Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2006) |
Role | Secretary |
Correspondence Address | 2 Providence Cottages School Lane Crowborough Sussex TN6 1SE |
Director Name | Mr Ramiz Mufid Razouki Bahnam |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Secretary Name | Mrs Budoor Sabah Elia Elia |
---|---|
Status | Resigned |
Appointed | 27 March 2017(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Correspondence Address | A9 Marine Gate Marine Drive Brighton East Sussex BN2 5TP |
Director Name | Mrs Budoor Sabah Elia Elia |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | A9 Marine Gate Marine Drive Brighton BN2 5TP |
Director Name | Mrs Benedicta Osei-Bonsu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2024) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2024) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | Mr Daniel Jr Osei-Bonsu |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2024(23 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 25 March 2024) |
Role | Pharmacy |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Website | mypharmacy.uk.com |
---|
Registered Address | 54 The Mall The Stratford Centre London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Ramiz Bahnam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£557,584 |
Cash | £217,789 |
Current Liabilities | £1,040,287 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
7 July 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2020 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
29 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
---|---|
11 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
5 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
18 October 2021 | Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page) |
19 November 2020 | Registration of charge 040910230016, created on 30 October 2020 (67 pages) |
31 October 2020 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 30 October 2020 (2 pages) |
31 October 2020 | Confirmation statement made on 31 October 2020 with updates (5 pages) |
31 October 2020 | Notification of Daniel Osei-Bonsu as a person with significant control on 30 October 2020 (2 pages) |
31 October 2020 | Termination of appointment of Budoor Sabah Elia Elia as a secretary on 30 October 2020 (1 page) |
31 October 2020 | Appointment of Mr Daniel Osei-Bonsu as a director on 30 October 2020 (2 pages) |
31 October 2020 | Registered 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 2020 | Cessation of Ramiz Mufid Razouki Bahnam as a person with significant control on 30 October 2020 (1 page) |
31 October 2020 | Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on 30 September 2020 (1 page) |
31 October 2020 | Termination of appointment of Budoor Sabah Elia Elia as a director on 30 September 2020 (1 page) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
21 July 2020 | Satisfaction of charge 4 in full (1 page) |
21 July 2020 | Satisfaction of charge 14 in full (2 pages) |
21 July 2020 | Satisfaction of charge 9 in full (2 pages) |
21 July 2020 | Satisfaction of charge 11 in full (2 pages) |
21 July 2020 | Satisfaction of charge 13 in full (2 pages) |
21 July 2020 | Satisfaction of charge 8 in full (2 pages) |
21 July 2020 | Satisfaction of charge 10 in full (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
25 October 2018 | Secretary's details changed for Mrs Budour Bahnam on 24 October 2018 (1 page) |
24 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
22 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2018 | Resolutions
|
3 May 2018 | Change of details for Mr Ramiz Mufid Razouki Bahnam as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Appointment of Mrs Budoor Sabah Elia Elia as a director on 12 March 2018 (2 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
6 November 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
25 May 2017 | Change of share class name or designation (2 pages) |
25 May 2017 | Change of share class name or designation (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
11 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
11 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
10 May 2017 | Termination of appointment of Khalida Jabri as a secretary on 27 March 2017 (1 page) |
10 May 2017 | Appointment of Mrs Budour Bahnam as a secretary on 27 March 2017 (2 pages) |
10 May 2017 | Appointment of Mrs Budour Bahnam as a secretary on 27 March 2017 (2 pages) |
10 May 2017 | Termination of appointment of Khalida Jabri as a secretary on 27 March 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 January 2017 | Satisfaction of charge 12 in full (2 pages) |
17 January 2017 | Satisfaction of charge 12 in full (2 pages) |
22 November 2016 | Second filing of Confirmation Statement dated 16/10/2016 (12 pages) |
22 November 2016 | Second filing of Confirmation Statement dated 16/10/2016 (12 pages) |
27 October 2016 | 16/10/16 Statement of Capital gbp 1000
|
27 October 2016 | 16/10/16 Statement of Capital gbp 1000
|
10 March 2016 | Satisfaction of charge 5 in full (2 pages) |
10 March 2016 | Satisfaction of charge 5 in full (2 pages) |
10 March 2016 | Satisfaction of charge 15 in full (1 page) |
10 March 2016 | Satisfaction of charge 15 in full (1 page) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Mr Ramiz Mufid Razouki Bahnam on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Ramiz Mufid Razouki Bahnam on 30 October 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
13 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
13 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
13 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages) |
13 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
13 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
13 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 15 (5 pages) |
13 August 2013 | All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages) |
13 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Ramiz Bahnam on 13 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Ramiz Bahnam on 13 October 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 October 2009 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
6 October 2009 | Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page) |
16 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 July 2008 | Director's change of particulars / ramiz bahnam / 27/06/2008 (1 page) |
14 July 2008 | Director's change of particulars / ramiz bahnam / 27/06/2008 (1 page) |
3 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
3 November 2007 | Return made up to 16/10/07; no change of members (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
20 March 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
25 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: A9 marine gate, marine drive brighton east sussex BN2 5TP (1 page) |
21 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: A9 marine gate, marine drive brighton east sussex BN2 5TP (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Declaration of assistance for shares acquisition (10 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Declaration of assistance for shares acquisition (10 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 March 2003 | Return made up to 16/10/02; full list of members; amend (6 pages) |
23 March 2003 | Return made up to 16/10/01; full list of members; amend (6 pages) |
23 March 2003 | Return made up to 16/10/02; full list of members; amend (6 pages) |
20 January 2003 | Return made up to 16/10/02; full list of members (6 pages) |
20 January 2003 | Return made up to 16/10/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 February 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
1 February 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
1 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
16 October 2000 | Incorporation (10 pages) |
16 October 2000 | Incorporation (10 pages) |