3 Wellington Street
London
SE18 6NY
Director Name | Mr Roger Murray Humbles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 12 Half Moon Lane Herne Hill London SE24 9HU |
Secretary Name | Heather Tarbuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Half Moon Lane Herne Hill London SE24 9HU |
Director Name | Mr Christopher Barry Fernandes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House 2nd Floor 3 Wellington Street London SE18 6NY |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.fourwaypharmacy.co.uk/ |
---|---|
Telephone | 020 79249344 |
Telephone region | London |
Registered Address | Thames House 2nd Floor 3 Wellington Street London SE18 6NY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Mr Roger Murray Humbles 60.00% Ordinary |
---|---|
40 at £1 | Heather Tarbuck 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,815 |
Cash | £186,494 |
Current Liabilities | £240,900 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The leasehold property known as 12 half moon lane, london SE24 9HU being. Registered at the land registry with title number TGL288441 and demised under. A renewal lease dated 12 april 2021 made between (1) the incorporated trustees. Of the dulwich estate and (2) fourway pharmacy limited for a term expiring 28. september 2036. Outstanding |
---|---|
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: At any time the freehold, heritable and leasehold properties of the company at. That time or any of them as the context requires and shall include all. Buildings, structures, fixtures (including trade and tenant's fixtures) from. Time to time on or in any such property. Outstanding |
29 September 2017 | Delivered on: 12 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal mortgage over all leasehold property known as 12 half moon lane, herne hill, london, SE24 9HU (registered at the land registry under title number TGL288441). Outstanding |
29 September 2017 | Delivered on: 12 October 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: A fixed charge by way of legal mortgage over all leasehold property known as 12 half moon lane, herne hill, london SE24 9HU (registered at the land registry with title number TGL288441). Outstanding |
26 October 2011 | Delivered on: 27 October 2011 Persons entitled: Hsbc 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 |
5 March 2007 | Delivered on: 6 March 2007 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: 12 half moon lane herne hill london. 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 |
2 February 2004 | Delivered on: 17 February 2004 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 being 12 half moon lane herne hill london. 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 |
11 November 2003 | Delivered on: 15 November 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 |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
29 March 2018 | Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Notification of Alexxar Limited as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Notification of Alexxar Limited as a person with significant control on 11 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
12 October 2017 | Registration of charge 047594890006, created on 29 September 2017 (25 pages) |
12 October 2017 | Registration of charge 047594890006, created on 29 September 2017 (25 pages) |
12 October 2017 | Registration of charge 047594890005, created on 29 September 2017 (29 pages) |
12 October 2017 | Registration of charge 047594890005, created on 29 September 2017 (29 pages) |
2 October 2017 | Cessation of Roger Murray Humbles as a person with significant control on 29 September 2017 (1 page) |
2 October 2017 | Registered office address changed from 12 Half Moon Lane Herne Hill London SE24 9HU to Thames House 2nd Floor 3 Wellington Street London SE18 6NY on 2 October 2017 (1 page) |
2 October 2017 | Cessation of Heather Tarbuck as a person with significant control on 29 September 2017 (1 page) |
2 October 2017 | Cessation of Roger Murray Humbles as a person with significant control on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Roger Murray Humbles as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Heather Tarbuck as a secretary on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Roger Murray Humbles as a director on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Heather Tarbuck as a secretary on 29 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Christopher Barry Fernandes as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Christopher Barry Fernandes as a director on 29 September 2017 (2 pages) |
2 October 2017 | Cessation of Heather Tarbuck as a person with significant control on 29 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Theophilus Ofolie Amesimeku as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Theophilus Ofolie Amesimeku as a director on 29 September 2017 (2 pages) |
2 October 2017 | Registered office address changed from 12 Half Moon Lane Herne Hill London SE24 9HU to Thames House 2nd Floor 3 Wellington Street London SE18 6NY on 2 October 2017 (1 page) |
1 June 2017 | Satisfaction of charge 4 in full (1 page) |
1 June 2017 | Satisfaction of charge 2 in full (2 pages) |
1 June 2017 | Satisfaction of charge 2 in full (2 pages) |
1 June 2017 | Satisfaction of charge 3 in full (2 pages) |
1 June 2017 | Satisfaction of charge 1 in full (1 page) |
1 June 2017 | Satisfaction of charge 3 in full (2 pages) |
1 June 2017 | Satisfaction of charge 1 in full (1 page) |
1 June 2017 | Satisfaction of charge 4 in full (1 page) |
15 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
18 May 2010 | Secretary's details changed for Heather Tarbuck on 9 May 2010 (1 page) |
18 May 2010 | Director's details changed for Roger Murray Humbles on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Roger Murray Humbles on 9 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Heather Tarbuck on 9 May 2010 (1 page) |
18 May 2010 | Director's details changed for Roger Murray Humbles on 9 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Heather Tarbuck on 9 May 2010 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (6 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (6 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
23 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
14 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
20 April 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
3 March 2004 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
3 March 2004 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
9 May 2003 | Incorporation (14 pages) |
9 May 2003 | Incorporation (14 pages) |