The Mall
Stratford
London
E15 1XE
Director Name | Mrs Benedicta Osei-Bonsu |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 The Stratford Centre The Mall Stratford London E15 1XE |
Director Name | Mr Daniel Chen |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Secretary Name | Mr Daniel Chen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Secretary Name | Mr Stuart Cooke |
---|---|
Status | Resigned |
Appointed | 28 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | 111a George Lane London E18 1AN |
Website | danielspharmacy.co.uk |
---|---|
Telephone | 020 89890390 |
Telephone region | London |
Registered Address | 54 The Stratford Centre The Mall Stratford London E15 1XE |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Daniel Chen 90.00% Ordinary |
---|---|
10 at £1 | Stuart Cooke 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £204,959 |
Cash | £5,064 |
Current Liabilities | £112,196 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
9 January 2019 | Delivered on: 15 January 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
22 September 2008 | Delivered on: 3 October 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
---|---|
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
27 July 2020 | Unaudited abridged accounts made up to 31 August 2019 (6 pages) |
7 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
21 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
8 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
18 January 2019 | Notification of Osbon Medicals Limited as a person with significant control on 9 January 2019 (2 pages) |
18 January 2019 | Cessation of Daniel Chen as a person with significant control on 9 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Daniel Chen as a director on 9 January 2019 (1 page) |
18 January 2019 | Appointment of Mrs Benedicta Osei-Bonsu as a director on 9 January 2019 (2 pages) |
18 January 2019 | Registered office address changed from 111a George Lane London E18 1AN to 54 the Stratford Centre the Mall Stratford London E15 1XE on 18 January 2019 (1 page) |
15 January 2019 | Registration of charge 065840110002, created on 9 January 2019 (22 pages) |
25 September 2018 | Termination of appointment of Stuart Cooke as a secretary on 18 September 2018 (1 page) |
15 August 2018 | Appointment of Mr Daniel Osei Bonsu as a director on 13 August 2018 (2 pages) |
23 July 2018 | Satisfaction of charge 1 in full (1 page) |
8 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (12 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
7 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 June 2015 | Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages) |
17 June 2015 | Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages) |
17 June 2015 | Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Appointment of Mr Stuart Cooke as a secretary (1 page) |
28 September 2011 | Termination of appointment of Daniel Chen as a secretary (1 page) |
28 September 2011 | Appointment of Mr Stuart Cooke as a secretary (1 page) |
28 September 2011 | Termination of appointment of Daniel Chen as a secretary (1 page) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
17 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
4 March 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
22 January 2010 | Director's details changed for Mr Daniel Heng Onn Chen on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Daniel Heng Onn Chen on 21 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 133 George Lane South Woodford London London E18 1AN United Kingdom on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 133 George Lane South Woodford London London E18 1AN United Kingdom on 18 January 2010 (1 page) |
26 October 2009 | Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Daniel Heng Onn Chen on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr. Daniel Chen on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mr. Daniel Chen on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mr. Daniel Chen on 1 October 2009 (1 page) |
10 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
10 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
29 May 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
29 May 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
22 December 2008 | Secretary appointed mr. Daniel heng onn chen (1 page) |
22 December 2008 | Director's change of particulars / daniel chen / 01/10/2008 (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 133 george lane south woodford london E18 1AN (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Director's change of particulars / daniel chen / 01/10/2008 (1 page) |
22 December 2008 | Secretary appointed mr. Daniel heng onn chen (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Location of debenture register (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 133 george lane south woodford london E18 1AN (1 page) |
5 November 2008 | Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 November 2008 | Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 37 stanmore hill stanmore middlesex HA7 3DS united kingdom (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 37 stanmore hill stanmore middlesex HA7 3DS united kingdom (1 page) |
2 May 2008 | Incorporation (15 pages) |
2 May 2008 | Incorporation (15 pages) |