Great Fransham
Dereham
Norfolk
NR19 2JF
Secretary Name | Mr Howard Terence Shapland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Church Road Woodton Bungay Suffolk NR35 2NB |
Director Name | Tom Chapman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2011) |
Role | Pharmaceuticals |
Correspondence Address | Bank House Saltgrounds Road Brough East Yorkshire HU15 1EF |
Director Name | Mr Andrew Parker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2011) |
Role | Pharmaceuticals |
Correspondence Address | Bank House Saltgrounds Road Brough East Yorkshire HU15 1EF |
Director Name | Mr Howard Terence Shapland |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 September 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Home Farm Church Road Woodton Bungay Suffolk NR35 2NB |
Secretary Name | Mr Andrew Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2011) |
Role | Pharmaceuticals |
Correspondence Address | Bank House Saltgrounds Road Brough East Yorkshire HU15 1EF |
Director Name | Mr Mark Laurence Robert Ashurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Room 317 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Alan Samuel Frame |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 15 Eldon Street London EC2M 7LD |
Director Name | Mr David Laskow-Pooley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Magdalen Centre 1 Robert Robinson Avenue Oxford Science Park Oxford Oxon OX4 4GA |
Director Name | Glenn Robert Featherby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2020) |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Ms Rosie Featherby |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 January 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2023) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 10 Walpole Street London SW3 4QP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 January 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | www.londonpharma.com |
---|---|
Telephone | 07 900905438 |
Telephone region | Mobile |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£97,916 |
Cash | £1,413 |
Current Liabilities | £305,594 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 29 August 2023 (overdue) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2020 | Termination of appointment of Glenn Robert Featherby as a director on 16 January 2020 (1 page) |
16 January 2020 | Appointment of Ms Rosie Featherby as a director on 16 January 2020 (2 pages) |
15 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
23 June 2017 | Appointment of Glenn Robert Featherby as a director on 20 June 2017 (2 pages) |
23 June 2017 | Appointment of Glenn Robert Featherby as a director on 20 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of David Laskow-Pooley as a director on 20 June 2017 (1 page) |
23 June 2017 | Termination of appointment of David Laskow-Pooley as a director on 20 June 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Confirmation statement made on 15 August 2016 with updates (24 pages) |
26 September 2016 | Confirmation statement made on 15 August 2016 with updates (24 pages) |
21 July 2016 | Termination of appointment of Alan Samuel Frame as a director on 10 February 2016 (2 pages) |
21 July 2016 | Termination of appointment of Alan Samuel Frame as a director on 10 February 2016 (2 pages) |
12 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 December 2015 | Amended accounts for a small company made up to 31 December 2013 (7 pages) |
12 December 2015 | Amended accounts for a small company made up to 31 December 2013 (7 pages) |
12 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 November 2015 | Termination of appointment of Mark Laurence Robert Ashurst as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Mark Laurence Robert Ashurst as a director on 30 November 2015 (1 page) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
28 July 2015 | Director's details changed for Mr Alan Samuel Frame on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Alan Samuel Frame on 28 July 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 14 April 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
9 November 2012 | Director's details changed for Alan Samuel Frame on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Alan Samuel Frame on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Alan Samuel Frame on 9 November 2012 (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
29 October 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
28 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
8 December 2011 | Registered office address changed from 11 King Street King's Lynn Norfolk PE30 1ET on 8 December 2011 (2 pages) |
8 December 2011 | Termination of appointment of Andrew Parker as a director (2 pages) |
8 December 2011 | Termination of appointment of Tom Chapman as a director (2 pages) |
8 December 2011 | Termination of appointment of Tom Chapman as a director (2 pages) |
8 December 2011 | Appointment of Mr David Laskow-Pooley as a director (3 pages) |
8 December 2011 | Appointment of Mr David Laskow-Pooley as a director (3 pages) |
8 December 2011 | Appointment of Alan Samuel Frame as a director (3 pages) |
8 December 2011 | Appointment of Mark Ashurst as a director (3 pages) |
8 December 2011 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
8 December 2011 | Registered office address changed from 11 King Street King's Lynn Norfolk PE30 1ET on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 11 King Street King's Lynn Norfolk PE30 1ET on 8 December 2011 (2 pages) |
8 December 2011 | Appointment of Mark Ashurst as a director (3 pages) |
8 December 2011 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
8 December 2011 | Termination of appointment of Andrew Parker as a director (2 pages) |
8 December 2011 | Termination of appointment of Andrew Parker as a secretary (2 pages) |
8 December 2011 | Termination of appointment of Andrew Parker as a secretary (2 pages) |
8 December 2011 | Appointment of Alan Samuel Frame as a director (3 pages) |
29 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Termination of appointment of Calvin Ross as a director (1 page) |
2 November 2010 | Termination of appointment of Calvin Ross as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 15/08/09; full list of members (5 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (5 pages) |
11 September 2008 | Secretary's change of particulars / andrew parker / 01/01/2008 (2 pages) |
11 September 2008 | Secretary's change of particulars / andrew parker / 01/01/2008 (2 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
12 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 August 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 August 2007 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
15 August 2006 | Incorporation (10 pages) |
15 August 2006 | Incorporation (10 pages) |