Company NameTypical Trading Ltd
DirectorsMuthulingasarma Chandramohan and Krishanthan Chandramohan
Company StatusActive
Company Number04846981
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 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 Muthulingasarma Chandramohan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address28 Grasmere Gardens
Ilford
London
IG4 5LF
Secretary NameMrs Rajalakshmy Chandramohan
NationalityBritish
StatusCurrent
Appointed28 July 2003(same day as company formation)
RoleSecretary
Correspondence Address28 Grasmere Gardens
Ilford
London
Essex
IG4 5LF
Director NameMr Krishanthan Chandramohan
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressKatula North Road
Havering-Atte-Bower
Romford
RM4 1QA
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitefastrangepharmacy.co.uk

Location

Registered Address185 Lower Clapton Road
Hackney
London
E5 8EQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Mr Muthulingasarma Chandramohan
50.00%
Ordinary
1 at £1Mrs Rajalakshmy Chandramohan
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,417
Cash£70,117
Current Liabilities£206,080

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Charges

23 April 2004Delivered on: 28 April 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 leasehold property known as 185 lower clapton road 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
17 March 2004Delivered on: 23 March 2004
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

11 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
3 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
11 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-11
(4 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Muthulingasarma Chandramohan on 28 July 2010 (2 pages)
5 August 2010Director's details changed for Muthulingasarma Chandramohan on 28 July 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
31 July 2009Return made up to 28/07/09; full list of members (3 pages)
31 July 2009Return made up to 28/07/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
4 August 2008Return made up to 28/07/08; full list of members (3 pages)
4 August 2008Secretary's change of particulars / rajalakshmy chandramohan / 01/08/2008 (2 pages)
4 August 2008Secretary's change of particulars / rajalakshmy chandramohan / 01/08/2008 (2 pages)
4 August 2008Return made up to 28/07/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
18 December 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 September 2007Return made up to 28/07/07; full list of members (6 pages)
19 September 2007Return made up to 28/07/07; full list of members (6 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
28 March 2007Registered office changed on 28/03/07 from: 10 brompton close luton bedfordshire LU3 3QT (1 page)
28 March 2007Registered office changed on 28/03/07 from: 10 brompton close luton bedfordshire LU3 3QT (1 page)
7 January 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
7 January 2007Total exemption full accounts made up to 31 December 2005 (14 pages)
25 September 2006Return made up to 28/07/06; full list of members (6 pages)
25 September 2006Return made up to 28/07/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
25 July 2005Return made up to 28/07/05; full list of members (6 pages)
25 July 2005Return made up to 28/07/05; full list of members (6 pages)
11 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 April 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 August 2004Return made up to 28/07/04; full list of members (6 pages)
4 August 2004Return made up to 28/07/04; full list of members (6 pages)
28 April 2004Particulars of mortgage/charge (7 pages)
28 April 2004Particulars of mortgage/charge (7 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
21 August 2003Registered office changed on 21/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
28 July 2003Incorporation (8 pages)
28 July 2003Incorporation (8 pages)