Company NameColonnades Pharmacy Llp
Company StatusActive
Company NumberOC327233
CategoryLimited Liability Partnership
Incorporation Date29 March 2007(16 years, 12 months ago)

Directors

LLP Designated Member NameMr Harish Kumar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Avondale Avenue
Hinchley Wood
Esher
KT10 0DA
LLP Designated Member NameMrs Lilly Kumar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Avondale Avenue
Hinchley Avenue
Esher
KT10 0DA
LLP Member NameCPAS Limited (Corporation)
StatusCurrent
Appointed01 May 2007(1 month after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
LLP Member NameTreatments@Bayswaterpharm Ltd (Corporation)
StatusCurrent
Appointed02 December 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£119,910
Cash£2,774
Current Liabilities£340,317

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (11 months, 3 weeks ago)
Next Return Due12 April 2024 (3 weeks, 2 days from now)

Charges

29 October 2012Delivered on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page)
2 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
9 October 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 October 2017 (1 page)
9 October 2017Member's details changed for Cpas Limited on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 October 2017 (1 page)
9 October 2017Member's details changed for Cpas Limited on 9 October 2017 (1 page)
9 October 2017Member's details changed for Treatments@Bayswaterpharm Ltd on 9 October 2017 (1 page)
9 October 2017Member's details changed for Treatments@Bayswaterpharm Ltd on 9 October 2017 (1 page)
4 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 29 March 2016 (5 pages)
23 May 2016Annual return made up to 29 March 2016 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Appointment of Treatments@Bayswaterpharm Ltd as a member on 2 December 2015 (2 pages)
18 December 2015Appointment of Treatments@Bayswaterpharm Ltd as a member on 2 December 2015 (2 pages)
2 April 2015Annual return made up to 29 March 2015 (4 pages)
2 April 2015Annual return made up to 29 March 2015 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 29 March 2014 (4 pages)
29 April 2014Annual return made up to 29 March 2014 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 29 March 2013 (4 pages)
11 April 2013Annual return made up to 29 March 2013 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
1 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 July 2012Annual return made up to 29 March 2012 (4 pages)
3 July 2012Annual return made up to 29 March 2012 (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Member's details changed for Cpas Limited on 29 March 2011 (2 pages)
16 May 2011Annual return made up to 29 March 2011 (4 pages)
16 May 2011Annual return made up to 29 March 2011 (4 pages)
16 May 2011Member's details changed for Cpas Limited on 29 March 2011 (2 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
27 May 2010Annual return made up to 29 March 2010 (8 pages)
27 May 2010Annual return made up to 29 March 2010 (8 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 May 2009Annual return made up to 29/03/09 (3 pages)
26 May 2009Annual return made up to 29/03/09 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 June 2008Annual return made up to 29/03/08 (4 pages)
13 June 2008Annual return made up to 29/03/08 (4 pages)
23 October 2007New member appointed (1 page)
23 October 2007New member appointed (1 page)
29 March 2007Incorporation (3 pages)
29 March 2007Incorporation (3 pages)