TEMPLE PHARMACY LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE18 2NB

Company number 01010652
Status Active
Incorporation Date 10 May 1971
Company Type Private Limited Company
Address 6 THE SLADE, LONDON, ENGLAND, SE18 2NB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 50,000 ; Registered office address changed from 33a Lakedale Road Plumstead London SE18 1PP to 6 the Slade London SE18 2NB on 2 December 2015. The most likely internet sites of TEMPLE PHARMACY LIMITED are www.templepharmacy.co.uk, and www.temple-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Bickley Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 5.9 miles; to Bethnal Green Rail Station is 7.1 miles; to Blackhorse Road Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temple Pharmacy Limited is a Private Limited Company. The company registration number is 01010652. Temple Pharmacy Limited has been working since 10 May 1971. The present status of the company is Active. The registered address of Temple Pharmacy Limited is 6 The Slade London England Se18 2nb. . PATEL, Jayantibhai Shanabhai is a Secretary of the company. PATEL, Jayantibhai Shanabhai is a Director of the company. PATEL, Kamlaben Jayantibhai is a Director of the company. PATEL, Sunilkumar Jayantibhai is a Director of the company. PATEL, Sunilkumar Jayantibhai is a Director of the company. Director PATEL, Kamlaben Jayantibhai has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors


Director

Director
PATEL, Kamlaben Jayantibhai
Appointed Date: 17 April 2000
93 years old

Director
PATEL, Sunilkumar Jayantibhai
Appointed Date: 10 January 2011
69 years old

Director

Resigned Directors

Director
PATEL, Kamlaben Jayantibhai
Resigned: 28 February 1994
93 years old

TEMPLE PHARMACY LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000

02 Dec 2015
Registered office address changed from 33a Lakedale Road Plumstead London SE18 1PP to 6 the Slade London SE18 2NB on 2 December 2015
23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
05 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 50,000

...
... and 95 more events
24 Jul 1986
Declaration of satisfaction of mortgage/charge

24 Jul 1986
Declaration of satisfaction of mortgage/charge

24 Jul 1986
Declaration of satisfaction of mortgage/charge

24 Jul 1986
Declaration of satisfaction of mortgage/charge

16 May 1986
Full accounts made up to 30 April 1985

TEMPLE PHARMACY LIMITED Charges

16 February 2012
Legal charge
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 the slade, plumstead, london t/no 92255…
6 February 2012
Legal charge
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 lakesdale road london t/n 171940 by way of fixed charge…
6 February 2012
Legal charge
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 lakedale road london t/n 171761 by way of fixed charge…
22 December 2011
Legal charge
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 31 lakedale road london t/no 171761 by way of fixed…
22 December 2011
Legal charge
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 33 lakedale road london t/no 171940 by way of fixed…
12 October 2011
Legal charge
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 stanley close london t/n TGL260047 any other interests…
10 May 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 lakedale road, plumstead, london t/no 171787 by way of…
1 May 2010
Legal charge
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 wedgewood house lambeth walk london t/n TGL215430 by way…
31 March 2003
Legal charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 lakedale road plumstead london. By way of fixed charge…
6 June 2002
Legal charge
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 & 16A lakedale road plumstead london SE18 1PP. By way of…
14 August 1998
Mortgage debenture
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 January 1998
Legal charge
Delivered: 14 January 1998
Status: Outstanding
Persons entitled: Bank of India
Description: The f/h property k/a 31 lakedale road plumstead london…
10 May 1996
Legal charge
Delivered: 29 May 1996
Status: Outstanding
Persons entitled: Bank of India
Description: All that l/h property k/a 33 lakedale road plumstead london…
1 October 1993
Legal charge
Delivered: 8 October 1993
Status: Outstanding
Persons entitled: Bank of India
Description: F/H property k/a 4 the slade plumstead london SE18 together…
23 February 1989
Legal charge as evidenced by a statutory declaration dated 7/3/89
Delivered: 28 February 1989
Status: Outstanding
Persons entitled: Bank of Inida
Description: L/H 6 the slade, plumstead london SE18, title no sgl 60369…
31 March 1987
Legal charge
Delivered: 8 April 1987
Status: Outstanding
Persons entitled: Bank of India
Description: All that f/h land & premises k/a 60 herbert road plumstead…
2 March 1987
Mortgage
Delivered: 5 March 1987
Status: Satisfied on 19 November 1998
Persons entitled: Bank of India
Description: A specific charge over all freehold and leasehold…
22 August 1986
Legal charge
Delivered: 23 August 1986
Status: Satisfied on 19 November 1998
Persons entitled: Central Bank of India
Description: L/H 70 herbert road plumstead london. Together with all…
22 August 1986
Legal charge
Delivered: 23 August 1986
Status: Satisfied on 19 November 1998
Persons entitled: Central Bank of India
Description: L/H 6 the slade plumstead greenwich london. Together with…
22 August 1986
Form of hypothecation & general charge
Delivered: 23 August 1986
Status: Satisfied on 19 November 1998
Persons entitled: Central Bank of India
Description: All produce and tangible assets of the co. (Including all…
11 May 1982
Legal charge
Delivered: 14 May 1982
Status: Satisfied on 22 January 1998
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments and premises being 70 herbert road…
13 October 1980
Legal charge
Delivered: 27 October 1980
Status: Outstanding
Persons entitled: Central Bank of India
Description: F/H 6 the slade, plumstead, greenwich. London. & goodwill…
3 February 1980
Debenture
Delivered: 22 February 1980
Status: Satisfied
Persons entitled: Westons Chemists (UK) LTD
Description: L/H 6 the slade, plumpstead, london, S.E.18 floating charge…
3 August 1979
Debenture
Delivered: 9 August 1979
Status: Satisfied on 22 January 1998
Persons entitled: Syndicate Bank
Description: Fixed & floating charge on the undertaking and all property…