Walthamstow
London
E17 4EE
Director Name | Mr Suresh Premji Hirani |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mr Bryan Charles Oldman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Curtis Road Norwich Norfolk NR6 6RB |
Secretary Name | Mr Bryan Charles Oldman |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Curtis Road Norwich Norfolk NR6 6RB |
Director Name | Mr Donald Pearson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Curtis Road Norwich Norfolk NR6 6RB |
Website | www.onepharmacy.co.uk |
---|---|
Telephone | 01291 707692 |
Telephone region | Chepstow |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£253,259 |
Cash | £10,396 |
Current Liabilities | £472,545 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
20 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
22 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
13 September 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
8 November 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
5 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
12 June 2020 | Registered office address changed from 28 Curtis Road Norwich NR6 6RB England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 12 June 2020 (1 page) |
12 June 2020 | Director's details changed for Mr Sunil Hasmukhbhai Patel on 12 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
10 June 2019 | Change of details for Norwhcih Practices Limited as a person with significant control on 7 June 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
13 June 2017 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 28 Curtis Road Norwich NR6 6RB on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 28 Curtis Road Norwich NR6 6RB on 13 June 2017 (1 page) |
31 May 2017 | Registered office address changed from 28 Curtis Road Norwich Norfolk NR6 6RB to Sterling House Fulbourne Road Walthamstow London E17 4EE on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 28 Curtis Road Norwich Norfolk NR6 6RB to Sterling House Fulbourne Road Walthamstow London E17 4EE on 31 May 2017 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 June 2016 | Termination of appointment of Donald Pearson as a director on 25 May 2016 (1 page) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Termination of appointment of Donald Pearson as a director on 25 May 2016 (1 page) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Termination of appointment of Bryan Oldman as a secretary (1 page) |
9 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Bryan Oldman as a director (1 page) |
9 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Bryan Oldman as a secretary (1 page) |
9 July 2014 | Termination of appointment of Bryan Oldman as a director (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Director's details changed for Mr Sunil Hasmukhbhai Patel on 1 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Director's details changed for Mr Sunil Hasmukhbhai Patel on 1 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Director's details changed for Mr Sunil Hasmukhbhai Patel on 1 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 July 2012 | Secretary's details changed for Mr Bryan Charles Oldman on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Mr Bryan Charles Oldman on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Bryan Charles Oldman on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Secretary's details changed for Mr Bryan Charles Oldman on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Director's details changed for Sunil Hasmukhbhai Patel on 4 July 2012 (2 pages) |
4 July 2012 | Appointment of Mr Donald Pearson as a director (2 pages) |
4 July 2012 | Secretary's details changed for Mr Bryan Charles Oldman on 4 July 2012 (1 page) |
4 July 2012 | Director's details changed for Sunil Hasmukhbhai Patel on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Bryan Charles Oldman on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Sunil Hasmukhbhai Patel on 4 July 2012 (2 pages) |
4 July 2012 | Appointment of Mr Donald Pearson as a director (2 pages) |
19 January 2012 | Registered office address changed from 7 the Shrubberies George Lane London E18 1BD United Kingdom on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 7 the Shrubberies George Lane London E18 1BD United Kingdom on 19 January 2012 (2 pages) |
18 January 2012 | Appointment of Suresh Premji Hirani as a director (3 pages) |
18 January 2012 | Appointment of Suresh Premji Hirani as a director (3 pages) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|