Hampton
Middlesex
TW12 1PD
Secretary Name | Mr Jonathan William Cox |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 21 January 2004(5 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 High Street, Hampton Hill Hampton Middlesex TW12 1PD |
Director Name | Mrs Alexia Cecile Cox |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 July 2004(6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | 62 High Street, Hampton Hill Hampton Middlesex TW12 1PD |
Director Name | Hanif Nasser |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(5 days after company formation) |
Appointment Duration | 5 months (resigned 24 June 2004) |
Role | Pharmacist |
Correspondence Address | Flat263 2 Lansdown Crescent Bournemouth Dorset BH1 1SA |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 020 89772539 |
---|---|
Telephone region | London |
Registered Address | 62 High Street, Hampton Hill Hampton Middlesex TW12 1PD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
100 at £1 | Dr Jonathan William Cox 33.33% Ordinary B |
---|---|
100 at £1 | Dr Jonathan William Cox 33.33% Ordinary C |
50 at £1 | Dr Alexia Cecile Cairol Cox 16.67% Ordinary A |
50 at £1 | Jonathan William Cox 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£70,100 |
Cash | £50,349 |
Current Liabilities | £347,174 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
15 June 2004 | Delivered on: 6 July 2004 Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 173B hampton hill hampton middlesex. 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 |
---|---|
7 June 2004 | Delivered on: 16 June 2004 Persons entitled: Medical Finance (Bristol) Limited Classification: Debenture Secured details: £300,000 due or to become due from the company to the chargee. Particulars: Hampton hill pharmacy 173B high street hampton hill middlesex. Outstanding |
27 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
16 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
27 June 2020 | Satisfaction of charge 1 in full (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
30 January 2020 | Director's details changed for Mr Jonathan William Cox on 7 September 2019 (2 pages) |
30 January 2020 | Change of details for Mr Jonathan William Cox as a person with significant control on 7 September 2019 (2 pages) |
30 January 2020 | Change of details for Mrs Alexia Cecile Cairol Cox as a person with significant control on 7 September 2019 (2 pages) |
30 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mrs Alexia Cecile Cairol Cox on 7 September 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
30 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Jonathan William Cox on 8 September 2014 (2 pages) |
12 February 2015 | Director's details changed for Dr Alexia Cecile Cairol Cox on 8 September 2014 (2 pages) |
12 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Dr Alexia Cecile Cairol Cox on 8 September 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Jonathan William Cox on 8 September 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Jonathan William Cox on 8 September 2014 (2 pages) |
12 February 2015 | Director's details changed for Dr Alexia Cecile Cairol Cox on 8 September 2014 (2 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Director's details changed for Dr Alexia Cecile Cairol Cox on 1 September 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Jonathan William Cox on 1 September 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Jonathan William Cox on 1 September 2012 (2 pages) |
23 January 2013 | Director's details changed for Dr Alexia Cecile Cairol Cox on 1 September 2012 (2 pages) |
23 January 2013 | Director's details changed for Dr Alexia Cecile Cairol Cox on 1 September 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Jonathan William Cox on 1 September 2012 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Director's details changed for Mr Jonathan William Cox on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Jonathan William Cox on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Alexia Cecile Cairol Cox on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mr Jonathan William Cox on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Dr Alexia Cecile Cairol Cox on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Jonathan William Cox on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for Mr Jonathan William Cox on 1 January 2010 (1 page) |
25 February 2010 | Secretary's details changed for Mr Jonathan William Cox on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Dr Alexia Cecile Cairol Cox on 1 January 2010 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 1A stanbridge road london SW15 1DX (1 page) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 1A stanbridge road london SW15 1DX (1 page) |
14 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
14 February 2006 | Location of debenture register (1 page) |
14 February 2006 | Location of debenture register (1 page) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 10 bridge street christchurch dorset BH23 1EF (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 10 bridge street christchurch dorset BH23 1EF (1 page) |
20 October 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
20 October 2004 | Accounting reference date extended from 31/01/05 to 31/05/05 (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 152-160 city road london EC1V 2NX (1 page) |
10 February 2004 | New secretary appointed;new director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Ad 22/01/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 152-160 city road london EC1V 2NX (1 page) |
10 February 2004 | Ad 22/01/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (9 pages) |
16 January 2004 | Incorporation (9 pages) |