361 Oxford Street
London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 January 2011(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | John Bentley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Ouseley Road London SW12 8ED |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Website | alliance-unichem.com |
---|
Registered Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Alliance Boots Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £168,265,000 |
Current Liabilities | £1,053,000 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
21 December 2007 | Delivered on: 8 January 2008 Satisfied on: 30 January 2015 Persons entitled: Deutsche Bank Ag, London Branch (The "Security Agent") Classification: Deed of accession Secured details: All monies due or to become due from a charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
---|---|
5 June 2017 | Full accounts made up to 31 August 2016 (14 pages) |
14 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
2 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
20 August 2015 | Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page) |
12 June 2015 | Section 519 (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 April 2014 | Auditor's resignation (2 pages) |
24 April 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
7 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (17 pages) |
7 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (17 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
1 June 2010 | Secretary's details changed for Mr Frank Standish on 3 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mr Frank Standish on 3 May 2010 (1 page) |
1 June 2010 | Register inspection address has been changed from C/O Alliance Boots Sedley Place 4Th Floor 361 Oxford Street London W1C 2JL England (1 page) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Frank Standish on 3 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Frank Standish on 3 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for Mr Frank Standish on 3 May 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Frank Standish on 3 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Frank Standish on 3 May 2010 (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Director's details changed for Mr Frank Standish on 3 May 2010 (2 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
10 September 2009 | Director appointed kathleen mccoy (3 pages) |
30 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
10 November 2008 | Director's change of particulars / martin delve / 08/10/2008 (1 page) |
30 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Particulars of mortgage/charge (10 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
4 December 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 03/05/07; full list of members (2 pages) |
30 May 2007 | Full accounts made up to 31 May 2006 (13 pages) |
29 December 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 September 2006 | Return made up to 03/05/06; full list of members (7 pages) |
3 May 2005 | Incorporation (17 pages) |