Company NameFourway Pharmacy Limited
DirectorTheophilus Ofolie Amesimeku
Company StatusActive
Company Number04759489
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Theophilus Ofolie Amesimeku
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House 2nd Floor
3 Wellington Street
London
SE18 6NY
Director NameMr Roger Murray Humbles
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address12 Half Moon Lane
Herne Hill
London
SE24 9HU
Secretary NameHeather Tarbuck
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Half Moon Lane
Herne Hill
London
SE24 9HU
Director NameMr Christopher Barry Fernandes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House 2nd Floor
3 Wellington Street
London
SE18 6NY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.fourwaypharmacy.co.uk/
Telephone020 79249344
Telephone regionLondon

Location

Registered AddressThames House 2nd Floor
3 Wellington Street
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr Roger Murray Humbles
60.00%
Ordinary
40 at £1Heather Tarbuck
40.00%
Ordinary

Financials

Year2014
Net Worth£393,815
Cash£186,494
Current Liabilities£240,900

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

16 April 2021Delivered 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 2021Delivered 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 2017Delivered 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 2017Delivered 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 2011Delivered 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 2007Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

28 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
29 March 2018Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Notification of Alexxar Limited as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Notification of Alexxar Limited as a person with significant control on 11 October 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
12 October 2017Registration of charge 047594890006, created on 29 September 2017 (25 pages)
12 October 2017Registration of charge 047594890006, created on 29 September 2017 (25 pages)
12 October 2017Registration of charge 047594890005, created on 29 September 2017 (29 pages)
12 October 2017Registration of charge 047594890005, created on 29 September 2017 (29 pages)
2 October 2017Cessation of Roger Murray Humbles as a person with significant control on 29 September 2017 (1 page)
2 October 2017Registered 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 2017Cessation of Heather Tarbuck as a person with significant control on 29 September 2017 (1 page)
2 October 2017Cessation of Roger Murray Humbles as a person with significant control on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Roger Murray Humbles as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Heather Tarbuck as a secretary on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Roger Murray Humbles as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Heather Tarbuck as a secretary on 29 September 2017 (1 page)
2 October 2017Appointment of Mr Christopher Barry Fernandes as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Christopher Barry Fernandes as a director on 29 September 2017 (2 pages)
2 October 2017Cessation of Heather Tarbuck as a person with significant control on 29 September 2017 (1 page)
2 October 2017Appointment of Mr Theophilus Ofolie Amesimeku as a director on 29 September 2017 (2 pages)
2 October 2017Appointment of Mr Theophilus Ofolie Amesimeku as a director on 29 September 2017 (2 pages)
2 October 2017Registered 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 2017Satisfaction of charge 4 in full (1 page)
1 June 2017Satisfaction of charge 2 in full (2 pages)
1 June 2017Satisfaction of charge 2 in full (2 pages)
1 June 2017Satisfaction of charge 3 in full (2 pages)
1 June 2017Satisfaction of charge 1 in full (1 page)
1 June 2017Satisfaction of charge 3 in full (2 pages)
1 June 2017Satisfaction of charge 1 in full (1 page)
1 June 2017Satisfaction of charge 4 in full (1 page)
15 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 May 2010Secretary's details changed for Heather Tarbuck on 9 May 2010 (1 page)
18 May 2010Director's details changed for Roger Murray Humbles on 9 May 2010 (2 pages)
18 May 2010Director's details changed for Roger Murray Humbles on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Heather Tarbuck on 9 May 2010 (1 page)
18 May 2010Director's details changed for Roger Murray Humbles on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Heather Tarbuck on 9 May 2010 (1 page)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
4 June 2009Return made up to 09/05/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 June 2008Return made up to 09/05/08; full list of members (3 pages)
11 June 2008Return made up to 09/05/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 May 2007Return made up to 09/05/07; full list of members (6 pages)
25 May 2007Return made up to 09/05/07; full list of members (6 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 May 2006Return made up to 09/05/06; full list of members (6 pages)
23 May 2006Return made up to 09/05/06; full list of members (6 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 June 2005Return made up to 09/05/05; full list of members (6 pages)
17 June 2005Return made up to 09/05/05; full list of members (6 pages)
14 June 2004Return made up to 09/05/04; full list of members (6 pages)
14 June 2004Return made up to 09/05/04; full list of members (6 pages)
20 April 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2004Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
6 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
3 March 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
3 March 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
9 May 2003Incorporation (14 pages)
9 May 2003Incorporation (14 pages)