Ilford
London
IG4 5LF
Secretary Name | Mrs Rajalakshmy Chandramohan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Grasmere Gardens Ilford London Essex IG4 5LF |
Director Name | Mr Krishanthan Chandramohan |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Katula North Road Havering-Atte-Bower Romford RM4 1QA |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | fastrangepharmacy.co.uk |
---|
Registered Address | 185 Lower Clapton Road Hackney London E5 8EQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
1 at £1 | Mr Muthulingasarma Chandramohan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Rajalakshmy Chandramohan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,417 |
Cash | £70,117 |
Current Liabilities | £206,080 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
23 April 2004 | Delivered 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 2004 | Delivered 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 |
11 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
23 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
3 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
11 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Muthulingasarma Chandramohan on 28 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Muthulingasarma Chandramohan on 28 July 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
4 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
4 August 2008 | Secretary's change of particulars / rajalakshmy chandramohan / 01/08/2008 (2 pages) |
4 August 2008 | Secretary's change of particulars / rajalakshmy chandramohan / 01/08/2008 (2 pages) |
4 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
18 December 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
19 September 2007 | Return made up to 28/07/07; full list of members (6 pages) |
19 September 2007 | Return made up to 28/07/07; full list of members (6 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 10 brompton close luton bedfordshire LU3 3QT (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 10 brompton close luton bedfordshire LU3 3QT (1 page) |
7 January 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
7 January 2007 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
25 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
25 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
25 July 2005 | Return made up to 28/07/05; full list of members (6 pages) |
25 July 2005 | Return made up to 28/07/05; full list of members (6 pages) |
11 April 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
11 April 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
28 April 2004 | Particulars of mortgage/charge (7 pages) |
28 April 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
28 July 2003 | Incorporation (8 pages) |
28 July 2003 | Incorporation (8 pages) |