London
NW2 4SE
Director Name | Mrs Sarah Elizabeth Mendelsohn |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Exeter Road London NW2 4SE |
Secretary Name | Mrs Sarah Elizabeth Mendelsohn |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Exeter Road London NW2 4SE |
Website | pharma-wise.com |
---|---|
Telephone | 020 82080182 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £33,983 |
Cash | £76,665 |
Current Liabilities | £70,823 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
8 February 2023 | Resolutions
|
8 February 2023 | Change of share class name or designation (2 pages) |
8 February 2023 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2023 | Resolutions
|
8 February 2023 | Memorandum and Articles of Association (17 pages) |
6 February 2023 | Statement of company's objects (2 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
1 April 2022 | Director's details changed for Mrs Sera Elizabeth Mendelsohn on 1 April 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
1 April 2022 | Secretary's details changed for Mrs Sera Elizabeth Mendelsohn on 1 April 2022 (1 page) |
2 February 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
11 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
10 March 2021 | Registered office address changed from C/O Duboff & Co Kingsbury House 468 Church Lane London NW9 8UA to 64 New Cavendish Street London W1G 8TB on 10 March 2021 (1 page) |
10 March 2021 | Current accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
11 August 2017 | Notification of Paul Mendelsohn as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
11 August 2017 | Notification of Paul Mendelsohn as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA on 21 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mrs Sera Elizabeth Mendelsohn on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mrs Sera Elizabeth Mendelsohn on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Paul Robert Mendelsohn on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Paul Robert Mendelsohn on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mrs Sera Elizabeth Mendelsohn on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Paul Robert Mendelsohn on 1 October 2009 (2 pages) |
9 August 2010 | Secretary's details changed for Sera Elizabeth Mendelsohn on 1 October 2009 (1 page) |
9 August 2010 | Secretary's details changed for Sera Elizabeth Mendelsohn on 1 October 2009 (1 page) |
9 August 2010 | Secretary's details changed for Sera Elizabeth Mendelsohn on 1 October 2009 (1 page) |
25 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
25 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Incorporation (13 pages) |