London
W1T 6AD
Director Name | Mrs Chiara Fantuzzi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Shiv Kumar Bagga |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nesta Road Woodford Green IG8 9RG |
Director Name | Mr Arun James Neel Joshi |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Corasway Bemfleet Essex SS7 3DW |
Secretary Name | Ashok Joshi |
---|---|
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Corasway Bemfleet Essex SS7 3DW |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10 at £1 | Amrish Neel Joshi 5.00% Ordinary A |
---|---|
50 at £1 | Arun James Neel Joshi 25.00% Ordinary B |
40 at £1 | Shiv Kumar Bagga 20.00% Ordinary C |
20 at £1 | Ashok Joshi 10.00% Ordinary A |
20 at £1 | Ravi Bagga 10.00% Ordinary A |
20 at £1 | Sunil Bagga 10.00% Ordinary A |
20 at £1 | Tersem Joshi 10.00% Ordinary A |
20 at £1 | Veerwati Bagga 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£168,961 |
Cash | £56,135 |
Current Liabilities | £465,604 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
5 September 2022 | Delivered on: 6 September 2022 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|---|
13 March 2014 | Delivered on: 14 March 2014 Persons entitled: Barclay Pharmaceuticals Limited Aah Pharmaceuticals Limited Classification: A registered charge Particulars: 3 nithsdale road, weston super mare. Outstanding |
17 May 2013 | Delivered on: 22 May 2013 Persons entitled: Pendeford Securities Centre Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
24 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 October 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages) |
31 October 2014 | Registered office address changed from Building 6 30 Friern Park London N12 9DA to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from Building 6 30 Friern Park London N12 9DA to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 31 October 2014 (2 pages) |
31 October 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (3 pages) |
28 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 March 2014 | Registration of charge 083777890002 (35 pages) |
14 March 2014 | Registration of charge 083777890002 (35 pages) |
30 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
30 May 2013 | Statement of capital following an allotment of shares on 26 April 2013
|
30 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Change of share class name or designation (2 pages) |
30 May 2013 | Change of share class name or designation (2 pages) |
22 May 2013 | Registration of charge 083777890001 (44 pages) |
22 May 2013 | Registration of charge 083777890001 (44 pages) |
10 April 2013 | Registered office address changed from 20 Nesta Road Woodford Green IG8 9RG England on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 20 Nesta Road Woodford Green IG8 9RG England on 10 April 2013 (2 pages) |
28 January 2013 | Incorporation (31 pages) |
28 January 2013 | Incorporation (31 pages) |