MEIKLEJOHN PHARMACY LTD
LONDON

Hellopages » Greater London » Islington » EC1V 7RP

Company number 03622112
Status Active
Incorporation Date 26 August 1998
Company Type Private Limited Company
Address N.S. AMIN & CO, 334 - 336, GOSWELL ROAD, LONDON, EC1V 7RP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Previous accounting period shortened from 31 August 2015 to 31 July 2015. The most likely internet sites of MEIKLEJOHN PHARMACY LTD are www.meiklejohnpharmacy.co.uk, and www.meiklejohn-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meiklejohn Pharmacy Ltd is a Private Limited Company. The company registration number is 03622112. Meiklejohn Pharmacy Ltd has been working since 26 August 1998. The present status of the company is Active. The registered address of Meiklejohn Pharmacy Ltd is N S Amin Co 334 336 Goswell Road London Ec1v 7rp. The company`s financial liabilities are £238.86k. It is £56.55k against last year. The cash in hand is £93.84k. It is £-110.4k against last year. And the total assets are £292.68k, which is £-262.99k against last year. PANCHAL, Sailesh is a Secretary of the company. PANCHAL, Indira is a Director of the company. Secretary PANCHAL, Kailashben has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dispensing chemist in specialised stores".


meiklejohn pharmacy Key Finiance

LIABILITIES £238.86k
+31%
CASH £93.84k
-55%
TOTAL ASSETS £292.68k
-48%
All Financial Figures

Current Directors

Secretary
PANCHAL, Sailesh
Appointed Date: 06 August 2002

Director
PANCHAL, Indira
Appointed Date: 26 August 1998
65 years old

Resigned Directors

Secretary
PANCHAL, Kailashben
Resigned: 01 August 2002
Appointed Date: 26 August 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 August 1998
Appointed Date: 26 August 1998

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 August 1998
Appointed Date: 26 August 1998

Persons With Significant Control

Mrs Indira Panchal
Notified on: 26 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEIKLEJOHN PHARMACY LTD Events

15 Sep 2016
Confirmation statement made on 26 August 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 July 2015
15 Apr 2016
Previous accounting period shortened from 31 August 2015 to 31 July 2015
02 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 49 more events
09 Sep 1999
New director appointed
09 Sep 1999
New secretary appointed
07 Sep 1998
Secretary resigned
07 Sep 1998
Director resigned
26 Aug 1998
Incorporation

MEIKLEJOHN PHARMACY LTD Charges

10 January 2014
Charge code 0362 2112 0005
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 January 2009
Debenture
Delivered: 15 January 2009
Status: Satisfied on 11 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2002
Legal charge
Delivered: 22 June 2002
Status: Satisfied on 11 February 2013
Persons entitled: National Westminster Bank PLC
Description: All those premises situate on the ground floor together…
20 November 2000
Mortgage debenture
Delivered: 30 November 2000
Status: Satisfied on 11 February 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 2000
Debenture
Delivered: 7 October 2000
Status: Satisfied on 11 February 2013
Persons entitled: Aah Pharmaceuticals Limited
Description: 141 harrowden road bedford bedfordshire (including trade…