PHARMOCARE LIMITED
TOTTENHAM NAPCLAN LIMITED

Hellopages » Greater London » Haringey » N17 6SB

Company number 01238334
Status Active
Incorporation Date 22 December 1975
Company Type Private Limited Company
Address 3 DEVONSHIRE CHAMBERS, 573 HIGH ROAD, TOTTENHAM, LONDON, N17 6SB
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 Director's details changed for Mr Rutvig Barindra Patel on 2 February 2017; Director's details changed for Amish Dinesh Chikhlia on 2 February 2017; Secretary's details changed for Rutvig Barindra Patel on 2 February 2017. The most likely internet sites of PHARMOCARE LIMITED are www.pharmocare.co.uk, and www.pharmocare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Pharmocare Limited is a Private Limited Company. The company registration number is 01238334. Pharmocare Limited has been working since 22 December 1975. The present status of the company is Active. The registered address of Pharmocare Limited is 3 Devonshire Chambers 573 High Road Tottenham London N17 6sb. . PATEL, Rutvig Barindra is a Secretary of the company. CHIKHLIA, Amish Dinesh is a Director of the company. PATEL, Rutvig Barindra is a Director of the company. Secretary PATEL, Barindra Shantilal has been resigned. Secretary PATEL, Bindu has been resigned. Director PATEL, Arvindkumar Jhaverbhai has been resigned. Director PATEL, Balubhai Khushalbhai has been resigned. Director PATEL, Barindra Shantilal has been resigned. Director PATEL, Bindu has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Rutvig Barindra
Appointed Date: 06 November 2008

Director
CHIKHLIA, Amish Dinesh
Appointed Date: 06 November 2008
59 years old

Director
PATEL, Rutvig Barindra
Appointed Date: 06 November 2008
49 years old

Resigned Directors

Secretary
PATEL, Barindra Shantilal
Resigned: 22 November 1994

Secretary
PATEL, Bindu
Resigned: 06 November 2008
Appointed Date: 22 November 1994

Director
PATEL, Arvindkumar Jhaverbhai
Resigned: 30 June 1993
92 years old

Director
PATEL, Balubhai Khushalbhai
Resigned: 09 February 1993
83 years old

Director
PATEL, Barindra Shantilal
Resigned: 06 November 2008
81 years old

Director
PATEL, Bindu
Resigned: 06 November 2008
Appointed Date: 09 February 1993
75 years old

PHARMOCARE LIMITED Events

02 Feb 2017
Director's details changed for Mr Rutvig Barindra Patel on 2 February 2017
02 Feb 2017
Director's details changed for Amish Dinesh Chikhlia on 2 February 2017
02 Feb 2017
Secretary's details changed for Rutvig Barindra Patel on 2 February 2017
09 Nov 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,238

...
... and 92 more events
17 Sep 1986
Accounts for a small company made up to 31 December 1985

17 Sep 1986
Return made up to 25/08/86; full list of members

23 Mar 1977
Allotment of shares
29 Jan 1976
Memorandum of association
22 Dec 1975
Incorporation

PHARMOCARE LIMITED Charges

15 June 1995
Legal mortgage
Delivered: 26 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 804 high road tottenham london t/n MX33524…
15 June 1995
Legal mortgage
Delivered: 26 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 789 high road tottenham and land to the…
15 June 1995
Mortgage debenture
Delivered: 26 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 February 1993
Legal charge and assignment
Delivered: 17 February 1993
Status: Satisfied on 3 August 1995
Persons entitled: Bank of Baroda
Description: F/H 804 high rd tottenham t/n MX335324 the goodwill book…
9 February 1993
Debenture
Delivered: 17 February 1993
Status: Satisfied on 3 August 1995
Persons entitled: Bank of Baroda
Description: Fixed and floating charges over the undertaking and all…
21 February 1992
Guarantee and debenture
Delivered: 28 February 1992
Status: Satisfied on 22 May 1992
Persons entitled: Barclays Bank PLC
Description: See doc ref M551C for full details. Fixed and floating…
20 December 1985
Legal charge
Delivered: 23 December 1985
Status: Satisfied on 3 August 1995
Persons entitled: Bank of Baroda
Description: L/H double fronted shop and premises situate on the ground…
5 October 1977
Legal charge
Delivered: 7 October 1977
Status: Satisfied on 3 August 1995
Persons entitled: Bank of Barado
Description: F/Hold property being 804 high road tottenham heringey…
14 May 1977
Legal charge
Delivered: 26 May 1977
Status: Satisfied on 3 August 1995
Persons entitled: Haydays (Parkway) Limited
Description: Ground floor shop no 2 and 3 kingsway parade stoke…