Totteridge
London
N20 8JT
Director Name | Mr Joe Sivadasam |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2008(9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ilfracombe Gardens Romford Essex RM6 4RL |
Secretary Name | Mr Joe Sivadasam |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2008(9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ilfracombe Gardens Romford Essex RM6 4RL |
Director Name | Irene Oi Lin Lam |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 30 Oak Tree Drive Totteridge London N20 8QH |
Secretary Name | Mr Andrew Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Oak Tree Drive Totteridge London N20 8QH |
Director Name | Shilpa Patel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2008) |
Role | Pharmacist |
Correspondence Address | 8 King Henry Mews Harrow On The Hill Middlesex HA2 0JF |
Website | lloydspharmacy.co.uk |
---|---|
Telephone | 01841 011109 |
Telephone region | Padstow |
Registered Address | C/O John Cumming Ross Ltd Kirkland Hse 11-15 Peterborough Rd, Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
250 at £1 | Mr Andrew Ng 25.00% Ordinary |
---|---|
250 at £1 | Mr Jose Sivadasam 25.00% Ordinary |
250 at £1 | Ms Irene Oi Lin Lam 25.00% Ordinary |
250 at £1 | Ms Seema Hassan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£663,085 |
Cash | £56,600 |
Current Liabilities | £625,836 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
25 July 2017 | Delivered on: 28 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 817 commercial road london E147HG also known as 'nash pharmacy' as demised in a lease dated 28 november 2016 and made between (1) mohammed ansar hussain and (2) guardian pharmacy limited; and. Unit 3 85 crisp street london E14 6GG also known as 'lansbury pharmacy' (leasehold - AGL329063); and. 448 kingsland road london E8 4AE also known as 'guardian pharmacy' (leasehold - AGL357627). Outstanding |
---|---|
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as 448 kingsland road, dalston, london E8 4AE - title number AGL357627. Outstanding |
10 November 2014 | Delivered on: 15 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H unit 3 equinox 85 chrisp street london. Outstanding |
1 August 2011 | Delivered on: 12 August 2011 Persons entitled: Popular Housing and Regeneration Community Association Limited Classification: Rent deposit deed Secured details: £3625.00 due or to become due from the company to the chargee. Particulars: £3625.00. Outstanding |
1 August 2011 | Delivered on: 10 August 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 173 east india dock road london t/n egl 571664 and all rents and other income see image for full details. Outstanding |
25 March 2010 | Delivered on: 30 March 2010 Persons entitled: Alliance & Leicester 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 see image for full details. Outstanding |
25 March 2010 | Delivered on: 27 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor basement, 817 commercial road, london. Including all buildings, fixtures and fittings see image for full details. Outstanding |
22 May 2018 | Delivered on: 22 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 November 2008 | Delivered on: 20 November 2008 Satisfied on: 7 April 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement, 817 commercial road, stepney, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 February 2008 | Delivered on: 13 February 2008 Satisfied on: 13 April 2010 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
26 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 July 2021 | Confirmation statement made on 25 July 2021 with updates (5 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
7 February 2019 | Cessation of Andrew Ng as a person with significant control on 7 February 2019 (1 page) |
7 February 2019 | Notification of a person with significant control statement (2 pages) |
7 February 2019 | Cessation of Joe Sivadasam as a person with significant control on 7 February 2019 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
22 May 2018 | Registration of charge 063243000010, created on 22 May 2018 (43 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 August 2017 | Satisfaction of charge 063243000007 in full (1 page) |
29 August 2017 | Satisfaction of charge 5 in full (1 page) |
29 August 2017 | Satisfaction of charge 5 in full (1 page) |
29 August 2017 | Satisfaction of charge 4 in full (1 page) |
29 August 2017 | Satisfaction of charge 063243000008 in full (1 page) |
29 August 2017 | Satisfaction of charge 4 in full (1 page) |
29 August 2017 | Satisfaction of charge 3 in full (1 page) |
29 August 2017 | Satisfaction of charge 063243000007 in full (1 page) |
29 August 2017 | Satisfaction of charge 3 in full (1 page) |
29 August 2017 | Satisfaction of charge 063243000008 in full (1 page) |
28 July 2017 | Registration of charge 063243000009, created on 25 July 2017 (41 pages) |
28 July 2017 | Registration of charge 063243000009, created on 25 July 2017 (41 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
2 June 2016 | Director's details changed for Andrew Ng on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Andrew Ng on 1 June 2016 (2 pages) |
4 March 2016 | Registration of charge 063243000008, created on 1 March 2016 (23 pages) |
4 March 2016 | Registration of charge 063243000008, created on 1 March 2016 (23 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
15 November 2014 | Registration of charge 063243000007, created on 10 November 2014 (26 pages) |
15 November 2014 | Registration of charge 063243000007, created on 10 November 2014 (26 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 April 2008 | Director appointed mr joe sivadasam (1 page) |
29 April 2008 | Appointment terminated secretary andrew ng (1 page) |
29 April 2008 | Secretary appointed mr joe sivadasam (1 page) |
29 April 2008 | Appointment terminated director irene lam (1 page) |
29 April 2008 | Appointment terminated director irene lam (1 page) |
29 April 2008 | Secretary appointed mr joe sivadasam (1 page) |
29 April 2008 | Appointment terminated secretary andrew ng (1 page) |
29 April 2008 | Director appointed mr joe sivadasam (1 page) |
15 April 2008 | Appointment terminated director shilpa patel (1 page) |
15 April 2008 | Appointment terminated director shilpa patel (1 page) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
25 July 2007 | Incorporation (16 pages) |
25 July 2007 | Incorporation (16 pages) |