Company NamePAMC Limited
DirectorPatrick Christian
Company StatusActive
Company Number05812985
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Patrick Christian
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2010(3 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence Address44 South End
Croydon
CR0 1DP
Director NameMr Patrick Christian
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 The Glade
Monks Orchard
Surrey
Cro 7qf
Secretary NameAngela Mendes Christian
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address132 The Glade
Monks Orchard
Surrey
Cro 7qf
Director NameAngela Mends Christian
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2010)
RoleHealthcare
Correspondence Address132 The Glade
Shirley
Croydon
Surrey
CR0 7QF
Secretary NameMrs Gabriela Ciocan
StatusResigned
Appointed13 May 2013(7 years after company formation)
Appointment Duration8 years, 6 months (resigned 04 December 2021)
RoleCompany Director
Correspondence Address44 South End
Croydon
CR0 1DP

Contact

Websitewww.pharmacynetline.co.uk

Location

Registered Address213 Eversholt Street
London
NW1 1DE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£49,139
Cash£83,977
Current Liabilities£261,657

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Charges

9 March 2022Delivered 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 2021Delivered on: 20 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 February 2020Delivered on: 18 February 2020
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
17 February 2020Delivered 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 2008Delivered 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

Filing History

12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
16 May 2022Satisfaction of charge 058129850003 in full (1 page)
16 May 2022Satisfaction of charge 058129850002 in full (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 March 2022Registration of charge 058129850005, created on 9 March 2022 (53 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
20 December 2021Registration of charge 058129850004, created on 16 December 2021 (56 pages)
5 December 2021Termination of appointment of Gabriela Ciocan as a secretary on 4 December 2021 (1 page)
21 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
28 May 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
18 February 2020Registration of charge 058129850003, created on 17 February 2020 (21 pages)
18 February 2020Registration of charge 058129850002, created on 17 February 2020 (19 pages)
11 February 2020Satisfaction of charge 1 in full (1 page)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
28 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(5 pages)
7 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(5 pages)
6 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Appointment of Mrs Gabriela Ciocan as a secretary (2 pages)
13 May 2013Appointment of Mrs Gabriela Ciocan as a secretary (2 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
19 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
20 March 2010Termination of appointment of Angela Christian as a director (1 page)
20 March 2010Termination of appointment of Angela Christian as a director (1 page)
20 March 2010Appointment of Mr Patrick Christian as a director (2 pages)
20 March 2010Appointment of Mr Patrick Christian as a director (2 pages)
6 June 2009Return made up to 11/05/09; full list of members (3 pages)
6 June 2009Return made up to 11/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 August 2008Return made up to 11/05/08; full list of members (3 pages)
1 August 2008Return made up to 11/05/08; full list of members (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2008Appointment terminated secretary angela christian (1 page)
5 June 2008Appointment terminated director patrick christian (1 page)
5 June 2008Appointment terminated secretary angela christian (1 page)
5 June 2008Director appointed angela mends christian (2 pages)
5 June 2008Director appointed angela mends christian (2 pages)
5 June 2008Appointment terminated director patrick christian (1 page)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 May 2007Ad 11/05/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 May 2007Ad 11/05/06--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2006Incorporation (17 pages)
11 May 2006Incorporation (17 pages)