London
W1W 8BE
Director Name | Mr Divya Tanna |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mr Divya Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lodge Farm, 118 The Heath East Malling West Malling Kent ME19 6JL |
Secretary Name | Rohit Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mrs Vivienne Patricia Tanna |
---|---|
Status | Resigned |
Appointed | 20 February 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | www.pettswoodpharmacy.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Gulraj Dhillon 50.00% Ordinary |
---|---|
1 at £1 | Mr Divya Tanna 25.00% Ordinary |
1 at £1 | Rohit Tanna 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,492,575 |
Cash | £1,256,122 |
Current Liabilities | £358,475 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
2 July 2021 | Delivered on: 19 July 2021 Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
2 July 2021 | Delivered on: 7 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The lease of ground floor shop at 83 queensway, petts wood, orpington, BR5 1DQ to be granted out of title number K179642 and to be allocated temporary title number SGL814603 dated 14 july 2020 and made between (1) laurence max golend and (2) petts wood pharmacy limited. Outstanding |
1 September 2014 | Delivered on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 September 2014 | Delivered on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 September 2014 | Delivered on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 83 queensway oprington kent t/no.SGL694607. Outstanding |
9 September 2023 | Second filing of Confirmation Statement dated 5 June 2023 (3 pages) |
---|---|
1 September 2023 | Notification of Portland Pharma Limited as a person with significant control on 13 June 2022 (2 pages) |
1 September 2023 | Cessation of Interactive London Limited as a person with significant control on 13 June 2022 (1 page) |
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates
|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
10 September 2021 | Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
2 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
20 July 2021 | Termination of appointment of Vivienne Patricia Tanna as a secretary on 2 July 2021 (1 page) |
20 July 2021 | Termination of appointment of Divya Tanna as a director on 2 July 2021 (1 page) |
20 July 2021 | Termination of appointment of Rohit Tanna as a secretary on 2 July 2021 (1 page) |
19 July 2021 | Registration of charge 062300370005, created on 2 July 2021 (85 pages) |
7 July 2021 | Registration of charge 062300370004, created on 2 July 2021 (50 pages) |
24 May 2021 | Satisfaction of charge 062300370002 in full (1 page) |
24 May 2021 | Satisfaction of charge 062300370003 in full (1 page) |
24 May 2021 | Satisfaction of charge 062300370001 in full (1 page) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 July 2019 | Change of details for Interactive London Limited as a person with significant control on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
2 May 2019 | 27/04/19 Statement of Capital gbp 4 (4 pages) |
13 March 2019 | Change of details for Interactive London Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mrs Vivienne Patricia Tanna as a secretary on 20 February 2018 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Director's details changed for Mr Gulraj Dhillon on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Gulraj Dhillon on 19 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Rohit Tanna on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Divya Tanna on 19 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Divya Tanna on 19 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Rohit Tanna on 19 May 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Registration of charge 062300370001, created on 1 September 2014 (40 pages) |
3 September 2014 | Registration of charge 062300370001, created on 1 September 2014 (40 pages) |
3 September 2014 | Registration of charge 062300370003, created on 1 September 2014 (32 pages) |
3 September 2014 | Registration of charge 062300370002, created on 1 September 2014 (44 pages) |
3 September 2014 | Registration of charge 062300370003, created on 1 September 2014 (32 pages) |
3 September 2014 | Registration of charge 062300370002, created on 1 September 2014 (44 pages) |
3 September 2014 | Registration of charge 062300370001, created on 1 September 2014 (40 pages) |
3 September 2014 | Registration of charge 062300370002, created on 1 September 2014 (44 pages) |
3 September 2014 | Registration of charge 062300370003, created on 1 September 2014 (32 pages) |
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Termination of appointment of Divya Tanna as a secretary (2 pages) |
18 November 2011 | Termination of appointment of Divya Tanna as a secretary (2 pages) |
18 November 2011 | Appointment of Rohit Tanna as a secretary (3 pages) |
18 November 2011 | Appointment of Rohit Tanna as a secretary (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 June 2008 | Ad 04/06/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
11 June 2008 | Ad 04/06/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
9 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
9 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 5TH floor colman house king street maidstone kent ME14 1JE (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 5TH floor colman house king street maidstone kent ME14 1JE (1 page) |
8 January 2008 | Ad 24/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 January 2008 | Ad 24/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 April 2007 | Incorporation (13 pages) |
27 April 2007 | Incorporation (13 pages) |