MOORES PHARMACY LIMITED
KENTON

Hellopages » Greater London » Brent » HA3 0BU

Company number 03070042
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address LAXMI HOUSE, 2- B DRAYCOTT AVENUE, KENTON, HARROW, HA3 0BU
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MOORES PHARMACY LIMITED are www.moorespharmacy.co.uk, and www.moores-pharmacy.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and four months. Moores Pharmacy Limited is a Private Limited Company. The company registration number is 03070042. Moores Pharmacy Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Moores Pharmacy Limited is Laxmi House 2 B Draycott Avenue Kenton Harrow Ha3 0bu. The company`s financial liabilities are £627.06k. It is £-2.63k against last year. The cash in hand is £369.1k. It is £-181.99k against last year. And the total assets are £898.01k, which is £-48.03k against last year. SHAH, Raksha Tushar is a Secretary of the company. SHAH, Tushar Jayantilal is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


moores pharmacy Key Finiance

LIABILITIES £627.06k
-1%
CASH £369.1k
-34%
TOTAL ASSETS £898.01k
-6%
All Financial Figures

Current Directors

Secretary
SHAH, Raksha Tushar
Appointed Date: 20 June 1995

Director
SHAH, Tushar Jayantilal
Appointed Date: 20 June 1995
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 1995
Appointed Date: 20 June 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 1995
Appointed Date: 20 June 1995

MOORES PHARMACY LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
20 Jan 1996
Particulars of mortgage/charge
28 Jul 1995
Ad 20/06/95--------- £ si 98@1=98 £ ic 2/100
20 Jul 1995
Director resigned;new director appointed
20 Jul 1995
Secretary resigned;new secretary appointed
20 Jun 1995
Incorporation

MOORES PHARMACY LIMITED Charges

23 December 2008
Rent deposit agreement
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Cash deposit of £6,168.75 or sums from time to time…
1 July 2002
Legal mortgage
Delivered: 19 July 2002
Status: Satisfied on 24 March 2011
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a unit 3, works road, letchworth…
19 January 1996
Fixed and floating charge
Delivered: 20 January 1996
Status: Satisfied on 24 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…