London
E18 1AN
Secretary Name | Sukhvir Kaur Basra |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
666 at £1 | Baspharm LTD 66.67% Ordinary |
---|---|
333 at £1 | Sukhjinder Singh Basra 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£236,214 |
Cash | £102,635 |
Current Liabilities | £540,523 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
3 December 2015 | Delivered on: 10 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 June 2013 | Delivered on: 15 June 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 June 2013 | Delivered on: 15 June 2013 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: L/H property k/a the pharmaceutical centre at victoria medical centre 29 upper tackbrook street london. Notification of addition to or amendment of charge. Outstanding |
18 December 2009 | Delivered on: 30 December 2009 Satisfied on: 25 June 2013 Persons entitled: Barclays Classification: Legal charge Secured details: All monies due or to become due from the company to barclays bank PLC on any account whatsoever. Particulars: L/H property k/a the pharmaceutical centre tachbrook triangle upper tachbrook street london. Fully Satisfied |
17 December 2009 | Delivered on: 21 December 2009 Satisfied on: 15 June 2013 Persons entitled: Aah Pharmaceuticals LTD & Barclay Pharmaceuticals LTD Classification: Debenture Secured details: All sums due or to become due. Particulars: Charged assets means all the undertaking, goodwill, property, assets and rights of the chargor. Fully Satisfied |
20 October 2009 | Delivered on: 28 October 2009 Satisfied on: 25 June 2013 Persons entitled: Barclays 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. Fully Satisfied |
30 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (12 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
25 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (12 pages) |
10 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (12 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
7 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (12 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (12 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (13 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (15 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (15 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
24 November 2016 | Satisfaction of charge 065171890004 in full (4 pages) |
24 November 2016 | Satisfaction of charge 065171890005 in full (4 pages) |
24 November 2016 | Satisfaction of charge 065171890004 in full (4 pages) |
24 November 2016 | Satisfaction of charge 065171890005 in full (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
10 December 2015 | Registration of charge 065171890006, created on 3 December 2015 (34 pages) |
10 December 2015 | Registration of charge 065171890006, created on 3 December 2015 (34 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 (16 pages) |
4 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 (16 pages) |
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 June 2013 | Satisfaction of charge 3 in full (4 pages) |
25 June 2013 | Satisfaction of charge 1 in full (4 pages) |
25 June 2013 | Satisfaction of charge 3 in full (4 pages) |
25 June 2013 | Satisfaction of charge 1 in full (4 pages) |
15 June 2013 | Registration of charge 065171890004 (29 pages) |
15 June 2013 | Registration of charge 065171890005 (32 pages) |
15 June 2013 | Registration of charge 065171890005 (32 pages) |
15 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 June 2013 | Satisfaction of charge 2 in full (4 pages) |
15 June 2013 | Registration of charge 065171890004 (29 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
12 March 2010 | Secretary's details changed for Sukhvir Kaur Basra on 1 October 2009 (1 page) |
12 March 2010 | Director's details changed for Sukhjinder Singh Basra on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Sukhjinder Singh Basra on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Sukhjinder Singh Basra on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Sukhvir Kaur Basra on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Sukhvir Kaur Basra on 1 October 2009 (1 page) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
28 October 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 October 2009 | Annual return made up to 28 February 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
10 April 2008 | Director appointed sukhjinder singh basra (2 pages) |
10 April 2008 | Director appointed sukhjinder singh basra (2 pages) |
10 April 2008 | Secretary appointed sukhvir kaur basra (2 pages) |
10 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
10 April 2008 | Secretary appointed sukhvir kaur basra (2 pages) |
10 April 2008 | Ad 28/02/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages) |
10 April 2008 | Ad 28/02/08\gbp si 998@1=998\gbp ic 1/999\ (2 pages) |
6 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
28 February 2008 | Incorporation (16 pages) |
28 February 2008 | Incorporation (16 pages) |