Company number 01480489
Status Active
Incorporation Date 20 February 1980
Company Type Private Limited Company
Address 111A GEORGE LANE, LONDON, E18 1AN
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Director's details changed for Mr Daniel Chen on 2 January 2017; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DANIELS PHARMACY LIMITED are www.danielspharmacy.co.uk, and www.daniels-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Daniels Pharmacy Limited is a Private Limited Company.
The company registration number is 01480489. Daniels Pharmacy Limited has been working since 20 February 1980.
The present status of the company is Active. The registered address of Daniels Pharmacy Limited is 111a George Lane London E18 1an. . CHEN, Daniel is a Secretary of the company. CHEN, Daniel is a Director of the company. Secretary COOKE, Stuart has been resigned. Secretary FUNG, Fung-Ying has been resigned. Secretary FUNG, Shiu-Chow Gregory has been resigned. Director FUNG, Shiu-Chow Gregory has been resigned. Director POON, Wai-Yuen Oliver has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Secretary
COOKE, Stuart
Resigned: 01 October 2008
Appointed Date: 22 September 2008
Persons With Significant Control
Mr Daniel Chen
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more
DANIELS PHARMACY LIMITED Events
24 Jan 2017
Director's details changed for Mr Daniel Chen on 2 January 2017
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
15 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
17 Jun 2015
Secretary's details changed for Mr Daniel Heng Onn Chen on 1 October 2009
...
... and 96 more events
12 Jul 1986
Full accounts made up to 31 May 1985
27 May 1986
Return made up to 17/04/86; full list of members
30 Apr 1980
Company name changed\certificate issued on 30/04/80
20 Feb 1980
Incorporation
22 September 2008
Debenture
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2008
Legal charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that ground floor shop and premises at 133 george lane…
22 September 2008
Legal charge
Delivered: 30 September 2008
Status: Satisfied
on 21 July 2011
Persons entitled: National Westminster Bank PLC
Description: All that shop and flat k/a 453 porters avenue dagenham…
28 May 1985
Legal charge
Delivered: 14 June 1985
Status: Satisfied
on 29 August 2008
Persons entitled: Midland Bank PLC
Description: L/H 133 george lane south woodford, london E18.
11 April 1985
Charge
Delivered: 16 April 1985
Status: Satisfied
on 29 August 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…