Radlett
WD7 7AR
Secretary Name | Dr Sarah Coren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 December 2019) |
Role | Company Director |
Correspondence Address | C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Website | pharma-search.co.uk |
---|---|
Telephone | 01442 345340 |
Telephone region | Hemel Hempstead |
Registered Address | 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £249,018 |
Cash | £265,485 |
Current Liabilities | £75,051 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
1 December 2022 | Registered office address changed from C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on 1 December 2022 (1 page) |
1 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
31 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (4 pages) |
8 February 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
8 February 2021 | Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021 (1 page) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 May 2020 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020 (1 page) |
23 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Sarah Coren as a secretary on 23 December 2019 (1 page) |
23 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 November 2018 | Director's details changed for Dr Grant Robert Coren on 25 June 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
16 July 2018 | Registered office address changed from C/O Niren Blake Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
8 December 2017 | Notification of Sarah Coren as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Notification of Sarah Coren as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Change of details for Dr Grant Robert Coren as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Change of details for Dr Grant Robert Coren as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 August 2014 | Appointment of Dr Sarah Coren as a secretary on 1 August 2014 (3 pages) |
14 August 2014 | Appointment of Dr Sarah Coren as a secretary on 1 August 2014 (3 pages) |
14 August 2014 | Appointment of Dr Sarah Coren as a secretary on 1 August 2014 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
15 July 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|