London
W12 7JD
Director Name | Mr Timothy O'Donoghue |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cotswold Lane Huntington Hamilton 3210 |
Secretary Name | Mr John White Foreman |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 15 July 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 228/230 Uxbridge Road London W12 7JD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 73873233 |
---|---|
Telephone region | London |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | John White Foreman 50.00% Ordinary |
---|---|
50 at £1 | Timothy O'donoghue 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£128,373 |
Cash | £28 |
Current Liabilities | £283,503 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
17 March 2011 | Delivered on: 25 March 2011 Persons entitled: Resource Partners Spv Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|
11 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
11 July 2017 | Notification of John White Foreman as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
11 July 2017 | Notification of John White Foreman as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Timothy O'donoghue as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Timothy O'donoghue as a person with significant control on 6 April 2016 (2 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
10 May 2016 | Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Timothy O'donoghue on 10 May 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 November 2009 | Director's details changed for John White Foreman on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John White Foreman on 1 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for John White Foreman on 1 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for John White Foreman on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for John White Foreman on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Timothy O'donoghue on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John White Foreman on 1 November 2009 (2 pages) |
10 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 15/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 October 2008 | Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page) |
24 October 2008 | Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page) |
24 October 2008 | Director's change of particulars / timothy o'donoghue / 07/10/2008 (1 page) |
21 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
28 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 200 west end lane london NW6 1SG (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 200 west end lane london NW6 1SG (1 page) |
21 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
21 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
10 September 2004 | Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2004 | Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
15 July 2004 | Incorporation (18 pages) |
15 July 2004 | Incorporation (18 pages) |