Company number 04690746
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address PORTLAND HOUSE, 228 PORTLAND CRESCENT, STANMORE, MIDDLESEX, ENGLAND, HA7 1LS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Satisfaction of charge 2 in full. The most likely internet sites of DEDHAM PHARM LIMITED are www.dedhampharm.co.uk, and www.dedham-pharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Dedham Pharm Limited is a Private Limited Company.
The company registration number is 04690746. Dedham Pharm Limited has been working since 07 March 2003.
The present status of the company is Active. The registered address of Dedham Pharm Limited is Portland House 228 Portland Crescent Stanmore Middlesex England Ha7 1ls. . KOTECHA, Rasmita is a Secretary of the company. KOTECHA, Jayesh is a Director of the company. KOTECHA, Rasmita is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 13 March 2003
Appointed Date: 07 March 2003
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 13 March 2003
Appointed Date: 07 March 2003
Persons With Significant Control
Mr Jayesh Kotecha
Notified on: 7 March 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DEDHAM PHARM LIMITED Events
09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 September 2016
07 Dec 2016
Satisfaction of charge 2 in full
07 Dec 2016
Satisfaction of charge 1 in full
30 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
...
... and 39 more events
07 Apr 2003
New director appointed
07 Apr 2003
New secretary appointed;new director appointed
07 Apr 2003
Ad 07/03/03--------- £ si 1@1=1 £ ic 1/2
07 Apr 2003
Registered office changed on 07/04/03 from: 97 watford way hendon london NW4 4RS
07 Mar 2003
Incorporation
30 October 2007
Debenture
Delivered: 6 November 2007
Status: Satisfied
on 12 May 2010
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 2003
Legal mortgage
Delivered: 26 June 2003
Status: Satisfied
on 7 December 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the pharmacy, the street, east…
14 May 2003
Debenture
Delivered: 30 May 2003
Status: Satisfied
on 7 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…