Harrovian Business Village
Harrow
HA1 3EX
Director Name | Mr Sarvjit Singh |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 February 2018) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 159 Halstead Road Stanway Colchester Essex CO3 0JT |
Secretary Name | Mrs Fiona Margaret Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Halstead Road Stanway Colchester Essex CO3 0JT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | galleywoodpharmacy.co.uk |
---|---|
Telephone | 0845 5488556 |
Telephone region | Unknown |
Registered Address | 7 Jardine House Bessborough Road Harrovian Business Village Harrow HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Sarvjit Singh 60.00% Ordinary |
---|---|
40 at £1 | Fiona Singh 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,389 |
Cash | £104,207 |
Current Liabilities | £112,792 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
12 June 2018 | Delivered on: 22 June 2018 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|---|
12 February 2018 | Delivered on: 19 February 2018 Persons entitled: Wesleyan Bank LTD Classification: A registered charge Outstanding |
3 June 2003 | Delivered on: 19 June 2003 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: The property k/a 39 watchouse road galleywood chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2003 | Delivered on: 27 February 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 September 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
21 January 2019 | Satisfaction of charge 045358730003 in full (4 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
22 June 2018 | Registration of charge 045358730004, created on 12 June 2018 (50 pages) |
3 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 April 2018 | Previous accounting period shortened from 30 September 2018 to 31 January 2018 (1 page) |
19 February 2018 | Registration of charge 045358730003, created on 12 February 2018 (49 pages) |
13 February 2018 | Cessation of Sarvjit Singh as a person with significant control on 12 February 2018 (1 page) |
13 February 2018 | Cessation of Fiona Margaret Singh as a person with significant control on 12 February 2018 (1 page) |
13 February 2018 | Registered office address changed from 39 Watchouse Road Chelmsford Essex CM2 8PU to 7 Jardine House Bessborough Road Harrovian Business Village Harrow HA1 3EX on 13 February 2018 (1 page) |
13 February 2018 | Notification of Pharmahealth Group Ltd as a person with significant control on 12 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Fiona Margaret Singh as a secretary on 12 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Nikesh Patel as a director on 12 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Sarvjit Singh as a director on 12 February 2018 (1 page) |
6 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 February 2017 | Satisfaction of charge 1 in full (1 page) |
20 February 2017 | Satisfaction of charge 2 in full (2 pages) |
20 February 2017 | Satisfaction of charge 2 in full (2 pages) |
20 February 2017 | Satisfaction of charge 1 in full (1 page) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 February 2016 | Director's details changed for Mr Sarvjit Singh on 8 February 2016 (2 pages) |
10 February 2016 | Secretary's details changed for Mrs Fiona Margaret Singh on 8 February 2016 (1 page) |
10 February 2016 | Director's details changed for Mr Sarvjit Singh on 8 February 2016 (2 pages) |
10 February 2016 | Secretary's details changed for Mrs Fiona Margaret Singh on 8 February 2016 (1 page) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 October 2007 | Return made up to 16/09/07; no change of members (6 pages) |
21 October 2007 | Return made up to 16/09/07; no change of members (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
19 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
26 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2002 | Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Incorporation (11 pages) |
16 September 2002 | Incorporation (11 pages) |