GREENLIGHT HEALTHCARE LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 03783984
Status Active
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 59,186 ; Director's details changed for Timothy O'donoghue on 10 May 2016. The most likely internet sites of GREENLIGHT HEALTHCARE LIMITED are www.greenlighthealthcare.co.uk, and www.greenlight-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Greenlight Healthcare Limited is a Private Limited Company. The company registration number is 03783984. Greenlight Healthcare Limited has been working since 08 June 1999. The present status of the company is Active. The registered address of Greenlight Healthcare Limited is 37 Warren Street London W1t 6ad. . FOREMAN, John White is a Secretary of the company. FOREMAN, John White is a Director of the company. GANVIR, Sanjay Pralhad is a Director of the company. O'DONOGHUE, Timothy is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary O'DONOGHUE, Alice Gorettie has been resigned. Director CHOUDHURY, Nuhel Bakt has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
FOREMAN, John White
Appointed Date: 01 June 2004

Director
FOREMAN, John White
Appointed Date: 26 January 2000
58 years old

Director
GANVIR, Sanjay Pralhad
Appointed Date: 18 May 2009
56 years old

Director
O'DONOGHUE, Timothy
Appointed Date: 08 June 1999
59 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 08 June 1999
Appointed Date: 08 June 1999

Secretary
O'DONOGHUE, Alice Gorettie
Resigned: 01 June 2004
Appointed Date: 08 June 1999

Director
CHOUDHURY, Nuhel Bakt
Resigned: 25 January 2003
Appointed Date: 02 January 2003
47 years old

GREENLIGHT HEALTHCARE LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 59,186

10 May 2016
Director's details changed for Timothy O'donoghue on 10 May 2016
10 May 2016
Director's details changed for Timothy O'donoghue on 10 May 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 92 more events
05 Feb 2000
New director appointed
07 Dec 1999
Registered office changed on 07/12/99 from: 14 martin square larkfield aylesford kent ME20 6QJ
14 Jun 1999
New secretary appointed
14 Jun 1999
Secretary resigned
08 Jun 1999
Incorporation

GREENLIGHT HEALTHCARE LIMITED Charges

30 January 2015
Charge code 0378 3984 0020
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
30 January 2015
Charge code 0378 3984 0019
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 228 uxbridge road london t/no BGL58454…
30 January 2015
Charge code 0378 3984 0018
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
17 March 2011
Debenture
Delivered: 25 March 2011
Status: Partially satisfied
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2010
Legal and general charge
Delivered: 6 October 2010
Status: Partially satisfied
Persons entitled: Santander UK PLC
Description: L/H premises ground floor and basement premises 51 exmouth…
29 September 2010
Legal and general charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H premises ground floor and basement shop premises 62-64…
29 September 2010
Legal and general charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H premises 6 cricklewood broadway london t/no. NGL913168…
31 May 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 228 uxbridge road shepherds bush london…
31 May 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 230A uxbridge road shepherds bush london…
31 May 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a basement at 228-228A uxbridge road…
30 May 2006
Debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2006
Legal charge
Delivered: 4 February 2006
Status: Satisfied on 13 October 2010
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement, 51 exmouth market, clerkenwell…
20 January 2006
Legal charge
Delivered: 9 February 2006
Status: Satisfied on 13 October 2010
Persons entitled: National Westminster Bank PLC
Description: 6 cricklewood broadway london. By way of fixed charge the…
20 January 2006
Rent deposit deed
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Clare Silver
Description: All monies standing to the credit of an interest bearing…
20 January 2006
Rent deposit deed
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Clare Silver
Description: Rent deposit of £5,500.
29 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 25 January 2011
Persons entitled: National Westminster Bank PLC
Description: 111 and 111A field end road eastcote hillingdon t/n…
20 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 26 November 2010
Persons entitled: National Westminster Bank PLC
Description: All that l/h land and buildings k/a 138 drummond street. By…
23 July 2003
Debenture
Delivered: 1 August 2003
Status: Satisfied on 14 December 2010
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited
Description: 111 field end road eastcote pinner HA5 1QG and 138 drummond…
31 August 2000
Rent deposit deed
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: LCP Retail Limited
Description: First fixed charge over the deposit fund being the balance…
7 August 2000
Mortgage debenture
Delivered: 11 August 2000
Status: Satisfied on 13 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…