Croydon
CR0 1DP
Director Name | Mr Patrick Christian |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 The Glade Monks Orchard Surrey Cro 7qf |
Secretary Name | Angela Mendes Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 The Glade Monks Orchard Surrey Cro 7qf |
Director Name | Angela Mends Christian |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2010) |
Role | Healthcare |
Correspondence Address | 132 The Glade Shirley Croydon Surrey CR0 7QF |
Secretary Name | Mrs Gabriela Ciocan |
---|---|
Status | Resigned |
Appointed | 13 May 2013(7 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 December 2021) |
Role | Company Director |
Correspondence Address | 44 South End Croydon CR0 1DP |
Website | www.pharmacynetline.co.uk |
---|
Registered Address | 213 Eversholt Street London NW1 1DE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£49,139 |
Cash | £83,977 |
Current Liabilities | £261,657 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks from now) |
9 March 2022 | Delivered on: 26 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H 44 south end croydon t/no SGL53663. Outstanding |
---|---|
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
17 February 2020 | Delivered on: 18 February 2020 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
17 February 2020 | Delivered on: 18 February 2020 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: The freehold land being 44 south end croydon CR0 1DP registered with title number SGL53663. Outstanding |
11 July 2008 | Delivered on: 17 July 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 May 2022 | Satisfaction of charge 058129850003 in full (1 page) |
16 May 2022 | Satisfaction of charge 058129850002 in full (1 page) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
26 March 2022 | Registration of charge 058129850005, created on 9 March 2022 (53 pages) |
22 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 December 2021 | Registration of charge 058129850004, created on 16 December 2021 (56 pages) |
5 December 2021 | Termination of appointment of Gabriela Ciocan as a secretary on 4 December 2021 (1 page) |
21 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
28 May 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
18 February 2020 | Registration of charge 058129850003, created on 17 February 2020 (21 pages) |
18 February 2020 | Registration of charge 058129850002, created on 17 February 2020 (19 pages) |
11 February 2020 | Satisfaction of charge 1 in full (1 page) |
23 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (7 pages) |
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
6 December 2014 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 6 December 2014 (1 page) |
6 December 2014 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 6 December 2014 (1 page) |
6 December 2014 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 6 December 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Appointment of Mrs Gabriela Ciocan as a secretary (2 pages) |
13 May 2013 | Appointment of Mrs Gabriela Ciocan as a secretary (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
20 March 2010 | Termination of appointment of Angela Christian as a director (1 page) |
20 March 2010 | Termination of appointment of Angela Christian as a director (1 page) |
20 March 2010 | Appointment of Mr Patrick Christian as a director (2 pages) |
20 March 2010 | Appointment of Mr Patrick Christian as a director (2 pages) |
6 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
6 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2008 | Appointment terminated secretary angela christian (1 page) |
5 June 2008 | Appointment terminated director patrick christian (1 page) |
5 June 2008 | Appointment terminated secretary angela christian (1 page) |
5 June 2008 | Director appointed angela mends christian (2 pages) |
5 June 2008 | Director appointed angela mends christian (2 pages) |
5 June 2008 | Appointment terminated director patrick christian (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 May 2007 | Ad 11/05/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
21 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 May 2007 | Ad 11/05/06--------- £ si 100@1=100 £ ic 100/200 (1 page) |
21 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
11 May 2006 | Incorporation (17 pages) |
11 May 2006 | Incorporation (17 pages) |