Manchester
M14 5HF
Director Name | Mr Abdolreza Shojai |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 87 Court Lane London SE21 7EF |
Director Name | Mrs Felicia Akinwumi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW |
Secretary Name | Mr Olutunde Olojede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunblane Road Eltham London SE9 2RS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | herbertpharmacyltd.com |
---|---|
Telephone | 020 88543530 |
Telephone region | London |
Registered Address | 36 - 38 Herbert Road Plumstead London SE18 3SH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
1 at £1 | Felicia Akinwumi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,471 |
Cash | £80,629 |
Current Liabilities | £330,136 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 4 weeks from now) |
1 September 2017 | Delivered on: 12 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All assets debenture. Outstanding |
---|---|
5 November 2014 | Delivered on: 6 November 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A legal mortgage on the properties (if any) specified in the schedule 2 to this deed);. A legal mortgage on all properties (other than any properties specified in schedule 2) now owned by the company or in which the company has an interest;. A fixed charge on all properties now or in future belonging to the company - the freehold and leasehold properties of the company not effectively mortgaged under clauses 3.1(a) and (b) including such as may hereafter be acquired;. All the company’s intellectual property being all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
26 February 2014 | Delivered on: 26 February 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 February 2012 | Delivered on: 8 March 2012 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 October 2008 | Delivered on: 1 November 2008 Satisfied on: 12 March 2012 Persons entitled: Resource Partners Spv Limited Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Satisfaction of charge 046143940005 in full (4 pages) |
20 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 August 2023 | Termination of appointment of Imtiaz Akther as a director on 30 June 2023 (1 page) |
1 February 2023 | Director's details changed for Mr Abdolreza Shojai on 1 February 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 February 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 July 2020 | Appointment of Mr Abdolreza Shojai as a director on 17 July 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
21 September 2017 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Satisfaction of charge 2 in full (1 page) |
12 September 2017 | Registration of charge 046143940005, created on 1 September 2017 (8 pages) |
12 September 2017 | Registration of charge 046143940005, created on 1 September 2017 (8 pages) |
7 September 2017 | Satisfaction of charge 046143940004 in full (1 page) |
7 September 2017 | Satisfaction of charge 046143940004 in full (1 page) |
7 September 2017 | Termination of appointment of Felicia Akinwumi as a director on 1 September 2017 (1 page) |
7 September 2017 | Notification of Stromleys Ltd as a person with significant control on 1 September 2017 (1 page) |
7 September 2017 | Notification of Stromleys Ltd as a person with significant control on 1 September 2017 (1 page) |
7 September 2017 | Cessation of Felicia Akinwumi as a person with significant control on 1 September 2017 (1 page) |
7 September 2017 | Appointment of Mrs Imtiaz Akther as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Imtiaz Akther as a director on 1 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Felicia Akinwumi as a director on 1 September 2017 (1 page) |
7 September 2017 | Cessation of Felicia Akinwumi as a person with significant control on 1 September 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 May 2017 | Registered office address changed from (D&T) Cobalt House, Centre Court Sir Thomas Longley Road Rochester Kent ME2 4BQ United Kingdom to 36 - 38 Herbert Road Plumstead London SE18 3SH on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from (D&T) Cobalt House, Centre Court Sir Thomas Longley Road Rochester Kent ME2 4BQ United Kingdom to 36 - 38 Herbert Road Plumstead London SE18 3SH on 3 May 2017 (1 page) |
15 March 2017 | Satisfaction of charge 046143940003 in full (4 pages) |
15 March 2017 | Satisfaction of charge 046143940003 in full (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Registered office address changed from Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW to (D&T) Cobalt House, Centre Court Sir Thomas Longley Road Rochester Kent ME2 4BQ on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW to (D&T) Cobalt House, Centre Court Sir Thomas Longley Road Rochester Kent ME2 4BQ on 19 May 2016 (1 page) |
22 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Registered office address changed from 42a Cannon Lane Pinner Middelsex HA5 1HW to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on 28 September 2015 (1 page) |
28 September 2015 | Director's details changed for Felicia Akinwumi on 15 December 2014 (2 pages) |
28 September 2015 | Registered office address changed from 42a Cannon Lane Pinner Middelsex HA5 1HW to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on 28 September 2015 (1 page) |
28 September 2015 | Director's details changed for Felicia Akinwumi on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Felicia Akinwumi on 10 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Felicia Akinwumi on 10 December 2014 (2 pages) |
9 January 2015 | Registered office address changed from 36 Herbert Road Plumstead London SE18 3SH to 42a Cannon Lane Pinner Middelsex HA5 1HW on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from 36 Herbert Road Plumstead London SE18 3SH to 42a Cannon Lane Pinner Middelsex HA5 1HW on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 36 Herbert Road Plumstead London SE18 3SH to 42a Cannon Lane Pinner Middelsex HA5 1HW on 9 January 2015 (1 page) |
6 November 2014 | Registration of charge 046143940004, created on 5 November 2014 (34 pages) |
6 November 2014 | Registration of charge 046143940004, created on 5 November 2014 (34 pages) |
6 November 2014 | Registration of charge 046143940004, created on 5 November 2014 (34 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
26 February 2014 | Registration of charge 046143940003 (8 pages) |
26 February 2014 | Registration of charge 046143940003 (8 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Registered office address changed from 36-38 Herbert Road London SE18 3SH on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from 36-38 Herbert Road London SE18 3SH on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from 36-38 Herbert Road London SE18 3SH on 6 January 2010 (1 page) |
5 January 2010 | Director's details changed for Felicia Akinwumi on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Felicia Akinwumi on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Felicia Akinwumi on 5 January 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Appointment terminated secretary olu olojede (1 page) |
26 February 2009 | Appointment terminated secretary olu olojede (1 page) |
7 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
6 February 2008 | Return made up to 11/12/07; no change of members (6 pages) |
6 February 2008 | Return made up to 11/12/07; no change of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 March 2007 | Return made up to 11/12/06; full list of members (6 pages) |
13 March 2007 | Return made up to 11/12/06; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 36-38 herbert road plumstead london SE18 3SH (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 36-38 herbert road plumstead london SE18 3SH (1 page) |
5 January 2006 | Return made up to 11/12/05; full list of members
|
5 January 2006 | Return made up to 11/12/05; full list of members
|
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members
|
9 January 2004 | Return made up to 11/12/03; full list of members
|
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
27 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New director appointed (1 page) |
30 January 2003 | Company name changed apticonsult LIMITED\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed apticonsult LIMITED\certificate issued on 30/01/03 (2 pages) |
11 December 2002 | Incorporation (11 pages) |
11 December 2002 | Incorporation (11 pages) |