Cloneygowan
Offaly
Ireland
Director Name | Bennie Rabin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Sunset View Barnet Herts EN5 4LB |
Secretary Name | Ruth Moira Rabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sunset View Barnet Herts EN5 4LB |
Director Name | Joel Rabin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 93 Sylvan Avenue London N22 5JA |
Director Name | Ruth Moira Rabin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 10 March 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sunset View Barnet Herts EN5 4LB |
Director Name | Rosemary Anne Bensley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 June 2012) |
Role | Managing Director |
Correspondence Address | 64 Kensington Way Borehamwood Hertfordshire WD6 1LH |
Director Name | Mr Kyriacos Costas Kyriacou |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Park Avenue Potters Bar Hertfordshire EN6 5EJ |
Secretary Name | Kyriacos Costas Kyriacou |
---|---|
Status | Resigned |
Appointed | 08 July 2010(9 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 March 2023) |
Role | Company Director |
Correspondence Address | 24 Park Avenue Potters Bar Hertfordshire EN6 5EJ |
Director Name | Angus Cameron |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2017) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | The Grounds Britwell Salome Watlington Oxfordshire OX49 5LG |
Director Name | Mrs Nadia Whittley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 2014(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 December 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Hp9 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pharmarama.com/ |
---|---|
Telephone | 020 82386770 |
Telephone region | London |
Registered Address | Unit 7 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £21,687,460 |
Gross Profit | £2,992,771 |
Net Worth | £4,498,128 |
Cash | £4,672,625 |
Current Liabilities | £2,735,995 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
10 March 2023 | Delivered on: 14 March 2023 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
24 January 2024 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Unit 7 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 24 January 2024 (1 page) |
---|---|
16 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
9 August 2023 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
7 August 2023 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
14 March 2023 | Registration of charge 042332610001, created on 10 March 2023 (38 pages) |
13 March 2023 | Notification of Msl Health Care Group Limited as a person with significant control on 10 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of Ruth Moira Rabin as a director on 10 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Kyriacos Costas Kyriacou as a secretary on 10 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Kyriacos Costas Kyriacou as a director on 10 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Bennie Rabin as a director on 10 March 2023 (1 page) |
10 March 2023 | Withdrawal of a person with significant control statement on 10 March 2023 (2 pages) |
10 March 2023 | Appointment of Mr Matthew Farrelly as a director on 10 March 2023 (2 pages) |
10 March 2023 | Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
8 March 2023 | Cessation of Bennie Rabin as a person with significant control on 7 March 2023 (1 page) |
8 March 2023 | Notification of a person with significant control statement (2 pages) |
23 February 2023 | Accounts for a small company made up to 31 July 2022 (13 pages) |
16 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
18 January 2022 | Accounts for a small company made up to 31 July 2021 (12 pages) |
12 August 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
18 March 2021 | Accounts for a small company made up to 31 July 2020 (14 pages) |
19 August 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
26 February 2020 | Full accounts made up to 31 July 2019 (29 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
18 December 2018 | Full accounts made up to 31 July 2018 (28 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
21 June 2018 | Termination of appointment of Angus Cameron as a director on 24 November 2017 (1 page) |
20 June 2018 | Director's details changed for Ruth Moira Rabin on 20 June 2018 (2 pages) |
20 December 2017 | Full accounts made up to 31 July 2017 (27 pages) |
20 December 2017 | Full accounts made up to 31 July 2017 (27 pages) |
3 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Bennie Rabin as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Bennie Rabin as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Accounts for a medium company made up to 31 July 2016 (23 pages) |
16 December 2016 | Accounts for a medium company made up to 31 July 2016 (23 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 March 2016 | Accounts for a medium company made up to 31 July 2015 (23 pages) |
4 March 2016 | Accounts for a medium company made up to 31 July 2015 (23 pages) |
28 October 2015 | Statement by Directors (2 pages) |
28 October 2015 | Solvency Statement dated 07/10/15 (1 page) |
28 October 2015 | Solvency Statement dated 07/10/15 (1 page) |
28 October 2015 | Statement of capital on 28 October 2015
|
28 October 2015 | Resolutions
|
28 October 2015 | Statement of capital on 28 October 2015
|
28 October 2015 | Statement by Directors (2 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 February 2015 | Accounts for a medium company made up to 31 July 2014 (23 pages) |
16 February 2015 | Accounts for a medium company made up to 31 July 2014 (23 pages) |
11 December 2014 | Termination of appointment of Nadia Whittley as a director on 2 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Nadia Whittley as a director on 2 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Nadia Whittley as a director on 2 December 2014 (1 page) |
30 September 2014 | Company name changed pharmarama international LIMITED\certificate issued on 30/09/14
|
30 September 2014 | Company name changed pharmarama international LIMITED\certificate issued on 30/09/14 (2 pages) |
22 September 2014 | Change of name notice (2 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Change of name notice (2 pages) |
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Bennie Rabin on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Ruth Moira Rabin on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Bennie Rabin on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Ruth Moira Rabin on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Bennie Rabin on 1 January 2014 (2 pages) |
28 August 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Ruth Moira Rabin on 1 January 2014 (2 pages) |
12 May 2014 | Appointment of Nadia Whittley as a director (2 pages) |
12 May 2014 | Appointment of Nadia Whittley as a director (2 pages) |
23 December 2013 | Accounts for a medium company made up to 31 July 2013 (23 pages) |
23 December 2013 | Accounts for a medium company made up to 31 July 2013 (23 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
5 February 2013 | Accounts for a medium company made up to 31 July 2012 (22 pages) |
5 February 2013 | Accounts for a medium company made up to 31 July 2012 (22 pages) |
2 August 2012 | Termination of appointment of Rosemary Bensley as a director (1 page) |
2 August 2012 | Termination of appointment of Rosemary Bensley as a director (1 page) |
17 July 2012 | Appointment of Angus Cameron as a director (2 pages) |
17 July 2012 | Appointment of Angus Cameron as a director (2 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Accounts for a medium company made up to 31 July 2011 (21 pages) |
23 April 2012 | Accounts for a medium company made up to 31 July 2011 (21 pages) |
15 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
15 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Statement of capital on 1 February 2011
|
7 July 2011 | Statement of capital on 1 February 2011
|
7 July 2011 | Statement of capital on 1 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 12 August 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 12 August 2010
|
27 January 2011 | Accounts for a medium company made up to 31 July 2010 (24 pages) |
27 January 2011 | Accounts for a medium company made up to 31 July 2010 (24 pages) |
8 September 2010 | Termination of appointment of Ruth Rabin as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Ruth Rabin as a secretary (2 pages) |
12 August 2010 | Appointment of Kyriacos Costas Kyriacou as a secretary (2 pages) |
12 August 2010 | Appointment of Kyriacos Costas Kyriacou as a secretary (2 pages) |
13 July 2010 | Director's details changed for Rosemary Anne Bensley on 10 July 2009 (1 page) |
13 July 2010 | Director's details changed for Rosemary Anne Bensley on 10 July 2009 (1 page) |
13 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (9 pages) |
13 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (9 pages) |
22 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
22 April 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
8 April 2010 | Director's details changed for Rosemary Anne Bensley on 31 March 2010 (3 pages) |
8 April 2010 | Director's details changed for Rosemary Anne Bensley on 31 March 2010 (3 pages) |
1 April 2010 | Resolution to increase nominal capital (1 page) |
1 April 2010 | Resolution to increase nominal capital (1 page) |
12 March 2010 | Statement of capital following an allotment of shares on 28 July 2009
|
12 March 2010 | Statement of capital following an allotment of shares on 28 July 2009
|
17 February 2010 | Resolutions
|
17 February 2010 | Form 123 dated 23/07/2010 increase nominal capital from £1,501,070.00 to £1,501,220.00 (1 page) |
17 February 2010 | Form 123 dated 23/07/2010 increase nominal capital from £1,501,070.00 to £1,501,220.00 (1 page) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
10 December 2009 | Accounts for a medium company made up to 31 July 2009 (26 pages) |
10 December 2009 | Accounts for a medium company made up to 31 July 2009 (26 pages) |
1 December 2009 | Director's details changed for Bennie Rabin on 12 August 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ruth Moira Rabin on 12 August 2009 (1 page) |
1 December 2009 | Director's details changed for Bennie Rabin on 12 August 2009 (1 page) |
1 December 2009 | Secretary's details changed for Ruth Moira Rabin on 12 August 2009 (1 page) |
24 July 2009 | Director appointed kyriacos costas kyriacou (1 page) |
24 July 2009 | Director appointed kyriacos costas kyriacou (1 page) |
16 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
21 March 2009 | Capitals not rolled up (2 pages) |
21 March 2009 | Capitals not rolled up (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Nc inc already adjusted 27/11/06 (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Nc inc already adjusted 27/11/06 (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
24 February 2009 | Nc inc already adjusted 31/07/06 (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Nc inc already adjusted 31/07/06 (1 page) |
3 February 2009 | Company name changed br pharma LIMITED\certificate issued on 03/02/09 (2 pages) |
3 February 2009 | Company name changed br pharma LIMITED\certificate issued on 03/02/09 (2 pages) |
19 December 2008 | Accounts for a medium company made up to 31 July 2008 (22 pages) |
19 December 2008 | Accounts for a medium company made up to 31 July 2008 (22 pages) |
17 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 February 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
14 February 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (3 pages) |
18 October 2007 | Return made up to 12/06/07; full list of members (2 pages) |
18 October 2007 | Return made up to 12/06/07; full list of members (2 pages) |
29 August 2007 | S-div 19/07/06 (1 page) |
29 August 2007 | Nc inc already adjusted 27/11/06 (2 pages) |
29 August 2007 | S-div 19/07/06 (1 page) |
29 August 2007 | Nc inc already adjusted 27/11/06 (2 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
29 August 2007 | Resolutions
|
6 March 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
6 March 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
18 August 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
18 August 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
10 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
10 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 October 2005 | Return made up to 12/06/05; full list of members (3 pages) |
10 October 2005 | Return made up to 12/06/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
12 November 2004 | Return made up to 12/06/04; full list of members (7 pages) |
12 November 2004 | Return made up to 12/06/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: lynwood house 373-375 station road, harrow middlesex HA1 2AW (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: lynwood house 373-375 station road, harrow middlesex HA1 2AW (1 page) |
17 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 July 2003 | Return made up to 12/06/03; full list of members (5 pages) |
3 July 2003 | Return made up to 12/06/03; full list of members (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 November 2002 | Secretary's particulars changed (1 page) |
1 November 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | Return made up to 12/06/02; full list of members (5 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members (5 pages) |
27 June 2001 | Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2001 | Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
12 June 2001 | Incorporation (17 pages) |
12 June 2001 | Incorporation (17 pages) |