Harrow
Middlesex
HA1 2AX
Director Name | Miss Miloni Mayurkumar Virani |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Ashwin Jethalal Thacker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Richard Stuart Eggleston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 February 2022) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Mill Farm, Church Street Bainton East Yorkshire Y025 9nj |
Telephone | 020 88646689 |
---|---|
Telephone region | London |
Registered Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Flamingo Pharmaceuticals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,584 |
Cash | £692 |
Current Liabilities | £32,649 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
14 August 2020 | Delivered on: 18 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
1 May 2020 | Delivered on: 4 May 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
24 April 2023 | Confirmation statement made on 23 April 2023 with updates (5 pages) |
---|---|
1 March 2023 | Appointment of Mr Ashwin Jethalal Thacker as a director on 1 March 2023 (2 pages) |
17 October 2022 | Termination of appointment of Ashwin Jethalal Thacker as a director on 17 October 2022 (1 page) |
12 September 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
16 March 2022 | Appointment of Miss Miloni Mayurkumar Virani as a director on 15 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of Richard Stuart Eggleston as a director on 16 February 2022 (1 page) |
14 August 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
18 August 2020 | Registration of charge 090065260002, created on 14 August 2020 (6 pages) |
14 August 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
23 July 2020 | Registered office address changed from The Bloc 38 Springfield Way Analby Kingston upon Hull East Riding of Yorkshire HU10 6RJ United Kingdom to First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 23 July 2020 (1 page) |
13 July 2020 | Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to The Bloc 38 Springfield Way Analby Kingston upon Hull East Riding of Yorkshire HU10 6RJ on 13 July 2020 (1 page) |
4 May 2020 | Registration of charge 090065260001, created on 1 May 2020 (14 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
13 November 2015 | Appointment of Mr Richard Stuart Eggleston as a director on 10 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr Richard Stuart Eggleston as a director on 10 November 2015 (2 pages) |
20 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
25 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|