Company number 03732995
Status Active
Incorporation Date 11 March 1999
Company Type Public Limited Company
Address 213 ST JOHN STREET, LONDON, EC1V 4LY
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
GBP 50,000
. The most likely internet sites of ALLCURES PLC are www.allcures.co.uk, and www.allcures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allcures Plc is a Public Limited Company.
The company registration number is 03732995. Allcures Plc has been working since 11 March 1999.
The present status of the company is Active. The registered address of Allcures Plc is 213 St John Street London Ec1v 4ly. . CHEEMA, Jaipal Singh is a Director of the company. CHEEMA, Kirandeep Singh is a Director of the company. Secretary CHEEMA, Amritpal has been resigned. Secretary KHAN, Dino Mubarez has been resigned. Secretary SMITH, Norman Alan has been resigned. Secretary ADRIATIC SECRETARIES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CHEEMA, Amritpal has been resigned. Director CHEEMA, Amritpal has been resigned. Director CHEEMA, Gurkirpal has been resigned. Director CHEEMA, Jagdeesh Singh has been resigned. Director CHEEMA, Jaipal Singh has been resigned. Director RITSON, Steven Michael has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. Nominee Director FIRST SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".
Current Directors
Resigned Directors
Secretary
ADRIATIC SECRETARIES LIMITED
Resigned: 21 May 2013
Appointed Date: 01 March 2011
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999
Director
CHEEMA, Amritpal
Resigned: 30 July 2009
Appointed Date: 01 October 1999
74 years old
Director
CHEEMA, Amritpal
Resigned: 01 October 1999
Appointed Date: 11 March 1999
74 years old
Director
CHEEMA, Gurkirpal
Resigned: 01 October 1999
Appointed Date: 11 March 1999
65 years old
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999
Nominee Director
FIRST SECRETARIES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999
Persons With Significant Control
Zodiac Health Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ALLCURES PLC Events
1 March 2016
Charge code 0373 2995 0035
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 March 2016
Charge code 0373 2995 0034
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 March 2016
Charge code 0373 2995 0033
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 March 2016
Charge code 0373 2995 0032
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as 1 marsh view court…
10 December 2014
Charge code 0373 2995 0031
Delivered: 17 December 2014
Status: Satisfied
on 1 March 2016
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries
Description: The leasehold property known as 1 marsh view court…
4 June 2007
Debenture
Delivered: 8 June 2007
Status: Satisfied
on 1 March 2016
Persons entitled: Aah Pharmaceuticals Limited & Barclay Pharmaceutical Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 562 whitmore way basildon essex. Together with all…
29 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 144 clay hill road, basildon, essex. Together with all…
29 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 331 west green road, tottenham. Together with all buildings…
29 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 kings parade, stanford le hope, essex. Together with all…
29 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1, stanford house. Princess margaret road, essex…
29 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 23 high street, stanford le hope, essex. Together with all…
29 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 marsh view court, london road, essex. Together with all…
29 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 felmores end, basildon, essex. Together with all…
29 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 62 high street, grays, essex. Together with all buildings…
13 March 2007
Debenture
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 562 whitmore way basildon essex. By way of…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 32 south mall grays town centre essex. By way…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 89 orsett road grays essex. By way of fixed…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 23 high street stanford le hope essex. By way…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 16 kings parade stanford le hope essex. By way…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 19 lampits hill stanford le hope essex. By way…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 22 st johns way corringham essex. By way of…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 34 east thurrock road gray essex. By way of…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 331 west green road london. By way of fixed…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 1 marsh view court london road vange essex. By…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises unit 1 stanford house princess margaret road…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 7 felmores end basildon essex. By way of fixed…
5 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied
on 13 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H premises 144 clayhill road basildon essex. By way of…
1 July 2003
Legal charge
Delivered: 8 November 2003
Status: Satisfied
on 13 October 2007
Persons entitled: National Westminster Bank PLC
Description: 562 whitmore way, basildon, essex. By way of fixed charge…
1 July 2003
Legal charge
Delivered: 8 November 2003
Status: Satisfied
on 13 October 2007
Persons entitled: National Westminster Bank PLC
Description: 144 clay hill road, basildon, essex. By way of fixed charge…
30 November 2001
Legal charge
Delivered: 1 December 2001
Status: Satisfied
on 13 October 2007
Persons entitled: National Westminster Bank PLC
Description: 7 felmores end,basildon,essex. By way of fixed charge the…
21 November 2001
Mortgage debenture
Delivered: 23 November 2001
Status: Satisfied
on 13 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2001
Legal mortgage
Delivered: 17 August 2001
Status: Satisfied
on 13 October 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 331 west green road…
18 October 1999
Deposit agreement to secure own liabilities
Delivered: 28 October 1999
Status: Satisfied
on 12 July 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…