ALLKARE LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4LY

Company number 05077234
Status Active
Incorporation Date 18 March 2004
Company Type Private 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 fifty-one events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 18 March 2017 with updates; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 958,860 . The most likely internet sites of ALLKARE LIMITED are www.allkare.co.uk, and www.allkare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven 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.Allkare Limited is a Private Limited Company. The company registration number is 05077234. Allkare Limited has been working since 18 March 2004. The present status of the company is Active. The registered address of Allkare Limited is 213 St John Street London Ec1v 4ly. . CHEEMA, Jaipal Singh is a Director of the company. Secretary CHEEMA, Satinderjit Kaur has been resigned. Secretary PAMAR, Jatinder Singh has been resigned. Secretary ADRIATIC SECRETARIES LIMITED has been resigned. Director SINGH CHEEMA, Amritpal has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
CHEEMA, Jaipal Singh
Appointed Date: 30 July 2009
69 years old

Resigned Directors

Secretary
CHEEMA, Satinderjit Kaur
Resigned: 13 September 2010
Appointed Date: 01 May 2006

Secretary
PAMAR, Jatinder Singh
Resigned: 30 March 2006
Appointed Date: 18 March 2004

Secretary
ADRIATIC SECRETARIES LIMITED
Resigned: 13 September 2010
Appointed Date: 30 March 2006

Director
SINGH CHEEMA, Amritpal
Resigned: 30 July 2009
Appointed Date: 18 March 2004
74 years old

Persons With Significant Control

Knight Noise Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLKARE LIMITED Events

05 Apr 2017
Accounts for a small company made up to 30 September 2016
22 Mar 2017
Confirmation statement made on 18 March 2017 with updates
13 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 958,860

05 Apr 2016
Full accounts made up to 30 September 2015
03 Mar 2016
Registration of charge 050772340004, created on 1 March 2016
...
... and 41 more events
26 Apr 2006
Return made up to 18/03/06; full list of members
19 Apr 2006
New secretary appointed
30 Mar 2006
Secretary resigned
13 Jun 2005
Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05

18 Mar 2004
Incorporation

ALLKARE LIMITED Charges

1 March 2016
Charge code 0507 7234 0004
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 August 2007
Debenture
Delivered: 3 September 2007
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited
Description: And all buildings and fixtures (including trade fixtures)…
28 March 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 89 orsett road grays together with all buildings and…
28 March 2007
Mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 22 st johns way, corringham, essex together with all…