London
SW12 0PL
Website | www.pharmalite.co.uk |
---|
Registered Address | 296 Cavendish Road London SW12 0PL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £317 |
Cash | £2,964 |
Current Liabilities | £3,884 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
19 June 2018 | Delivered on: 23 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
6 September 2017 | Delivered on: 15 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in wistrange pharmacy, 296 cavendish road, balham, london, SW12 0PL (land registry title no: to be allocated). Outstanding |
28 June 2017 | Delivered on: 3 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 September 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
10 August 2022 | Change of details for Mrs Sophia Zaman as a person with significant control on 1 September 2021 (2 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
9 August 2022 | Change of details for Nasir Ali as a person with significant control on 1 October 2021 (2 pages) |
29 July 2022 | Notification of Sophia Zaman as a person with significant control on 1 September 2021 (2 pages) |
29 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
11 March 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
2 March 2021 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
26 February 2021 | Cessation of Sophia Zaman as a person with significant control on 1 September 2017 (1 page) |
11 December 2020 | Micro company accounts made up to 31 August 2020 (2 pages) |
28 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
31 July 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
31 July 2018 | Notification of Sophia Zaman as a person with significant control on 1 September 2017 (2 pages) |
23 July 2018 | Satisfaction of charge 081653200002 in full (1 page) |
23 June 2018 | Registration of charge 081653200003, created on 19 June 2018 (60 pages) |
11 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 September 2017 | Registered office address changed from 470a Whalebone Lane North Romford RM6 6RJ to 296 Cavendish Road London SW12 0PL on 19 September 2017 (1 page) |
15 September 2017 | Registration of charge 081653200002, created on 6 September 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 July 2017 | Registration of charge 081653200001, created on 28 June 2017 (8 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|