London
E15 1XE
Director Name | Mr Daniel Osei-Bonsu |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(20 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 54 The Mall The Stratford Centre London E15 1XE |
Director Name | Mr Hament Narsi Chavda |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 117 Elgin Road Seven Kings Ilford Essex IG3 8LW |
Director Name | Bharat Pandya |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 92 Park Way Gidea Park Romford Essex RM2 5PL |
Secretary Name | Mr Hament Narsi Chavda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Elgin Road Seven Kings Ilford Essex IG3 8LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.lifepharmacy.co.uk/ |
---|---|
Telephone | 020 75118292 |
Telephone region | London |
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 |
10 at £1 | Bharat Kantilal Pandya 83.33% Ordinary B |
---|---|
2 at £1 | Shreejicare LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,595,621 |
Cash | £585,928 |
Current Liabilities | £402,091 |
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 | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: (1) the leasehold land known as 21 hermit road, london (E16 4HP) with title registration number TGL549505, and (2) the leasehold land known as pharmacy and office at the hub, 123 star lane, london (E16 4PZ) with title registration number TGL552046. Outstanding |
---|---|
1 October 2010 | Delivered on: 20 October 2010 Persons entitled: Santander UK 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 21 hermit road canning town london (unregistered) with the benefit of all rights, licences, guarantees, rent, deposits, contracts, deeds, undertakings and warranties relating to the property see image for full details. Outstanding |
1 October 2010 | Delivered on: 20 October 2010 Persons entitled: Santander UK 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 the hub 123 star lane canning town london t/no. EGL492907 with the benefit of all rights, licences, guarantees, rent, deposits, contracts, deeds, undertakings and warranties relating to the property see image for full details. Outstanding |
1 October 2010 | Delivered on: 20 October 2010 Persons entitled: Santander UK 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 May 2001 | Delivered on: 24 May 2001 Satisfied on: 16 September 2010 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: L/H property k/a 21 hermit road london. 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 |
16 May 2001 | Delivered on: 19 May 2001 Satisfied on: 16 September 2010 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: L/H property k/a 46 hermit road london. 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 |
9 February 2001 | Delivered on: 14 February 2001 Satisfied on: 16 September 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: 46 hermit road canning town london E16. Fully Satisfied |
8 February 2001 | Delivered on: 14 February 2001 Satisfied on: 16 September 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: 21 hermit road canning town london E16. Fully Satisfied |
7 January 2001 | Delivered on: 11 January 2001 Satisfied on: 16 September 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 |
21 March 2024 | Notification of Farncray Limited as a person with significant control on 21 March 2024 (2 pages) |
---|---|
21 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
29 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
4 May 2023 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
23 June 2022 | Registered office address changed from The Hub 123 Star Lane Canning Town London E16 4PZ to 54 the Mall the Stratford Centre London E15 1XE on 23 June 2022 (1 page) |
10 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
18 October 2021 | Previous accounting period extended from 31 March 2021 to 31 August 2021 (1 page) |
6 May 2021 | Registration of charge 041099970009, created on 30 April 2021 (48 pages) |
4 May 2021 | Notification of Daniel Osei-Bonsu as a person with significant control on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Bharat Kantilal Pandya as a director on 1 May 2021 (1 page) |
4 May 2021 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 1 May 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (5 pages) |
4 May 2021 | Appointment of Mr Daniel Osei-Bonsu as a director on 1 May 2021 (2 pages) |
4 May 2021 | Cessation of Bharat Kantilal Pandya as a person with significant control on 1 May 2021 (1 page) |
20 April 2021 | Purchase of own shares. (3 pages) |
20 April 2021 | Cancellation of shares. Statement of capital on 30 March 2021
|
8 April 2021 | Satisfaction of charge 7 in full (1 page) |
8 April 2021 | Satisfaction of charge 8 in full (1 page) |
8 April 2021 | Satisfaction of charge 6 in full (1 page) |
5 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (16 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (3 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
2 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (16 pages) |
26 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
2 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
26 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Termination of appointment of Hament Chavda as a director (2 pages) |
1 November 2010 | Termination of appointment of Hament Chavda as a director (2 pages) |
1 November 2010 | Termination of appointment of Hament Chavda as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Hament Chavda as a secretary (2 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
1 December 2009 | Director's details changed for Bharat Kantilal Pandya on 2 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Hament Narsi Chavda on 2 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Hament Narsi Chavda on 2 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Hament Narsi Chavda on 2 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Bharat Kantilal Pandya on 2 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Bharat Kantilal Pandya on 2 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Return made up to 14/11/07; no change of members (7 pages) |
30 November 2007 | Return made up to 14/11/07; no change of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Return made up to 14/11/06; full list of members
|
19 December 2006 | Return made up to 14/11/06; full list of members
|
20 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
20 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
8 November 2004 | Return made up to 14/11/04; full list of members
|
8 November 2004 | Return made up to 14/11/04; full list of members
|
26 October 2004 | Registered office changed on 26/10/04 from: 46 hermit road canning town london E16 4LF (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 46 hermit road canning town london E16 4LF (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
13 March 2004 | Nc inc already adjusted 01/02/01 (1 page) |
13 March 2004 | Ad 01/02/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
13 March 2004 | Ad 01/02/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Nc inc already adjusted 01/02/01 (1 page) |
13 March 2004 | Resolutions
|
6 January 2004 | Accounts made up to 31 March 2003 (15 pages) |
6 January 2004 | Accounts made up to 31 March 2003 (15 pages) |
15 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
1 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
1 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
16 September 2002 | Accounts made up to 31 March 2002 (13 pages) |
16 September 2002 | Accounts made up to 31 March 2002 (13 pages) |
8 February 2002 | Return made up to 14/11/01; full list of members (6 pages) |
8 February 2002 | Return made up to 14/11/01; full list of members (6 pages) |
27 October 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
27 October 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: treviot house 186/192 high road ilford essex IG1 1LR (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: treviot house 186/192 high road ilford essex IG1 1LR (1 page) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New secretary appointed (2 pages) |
24 November 2000 | Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2000 | Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
14 November 2000 | Incorporation (18 pages) |
14 November 2000 | Incorporation (18 pages) |