Bexleyheath
Kent
DA7 6EY
Secretary Name | Manuela Maria Cornelia Wilhelmina Shah |
---|---|
Status | Current |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Barnehurst Road Bexleyheath Kent DA7 6EY |
Website | thepharmacyhut.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 334128 |
Telephone region | Dartford |
Registered Address | 39 Barnehurst Rd Bexleyheath Kent DA7 6EY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Barnehurst |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£9,212 |
Cash | £21,306 |
Current Liabilities | £95,345 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
11 January 2013 | Delivered on: 15 January 2013 Persons entitled: Olrf Limited Classification: Rent deposit deed Secured details: £4,475.00 and all other monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The cash sum of £4,475.00 by way of rent deposit in connection with rents and other sums payable pursuant to a lease dated 11 january 2013 relating to the ground floor shop 286 erith road bexleyheath. Outstanding |
---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
21 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
16 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
10 February 2021 | Secretary's details changed for Manuela Maria Cornelia Wilhelmina Shah on 7 February 2020 (1 page) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
7 February 2020 | Secretary's details changed (1 page) |
5 February 2020 | Change of details for Mr Bhavin Shah as a person with significant control on 1 January 2020 (2 pages) |
5 February 2020 | Registered office address changed from 17 Brantwood Road Bexley Heath Kent DA7 6LQ to 39 Barnehurst Rd Bexleyheath Kent DA7 6EY on 5 February 2020 (1 page) |
5 February 2020 | Director's details changed for Bhavin Mohanlal Shah on 1 January 2020 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
31 January 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
20 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|