HR PHARM LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9DA
Company number 06299601
Status Active
Incorporation Date 2 July 2007
Company Type Private Limited Company
Address UNIT 27, ORBITAL 25 BUSINESS, PARK, DWIGHT ROAD, WATFORD, WD18 9DA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 062996010014, created on 25 August 2016. The most likely internet sites of HR PHARM LIMITED are www.hrpharm.co.uk, and www.hr-pharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Sudbury Hill Harrow Rail Station is 7 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury & Harrow Road Rail Station is 7.7 miles; to South Greenford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hr Pharm Limited is a Private Limited Company. The company registration number is 06299601. Hr Pharm Limited has been working since 02 July 2007. The present status of the company is Active. The registered address of Hr Pharm Limited is Unit 27 Orbital 25 Business Park Dwight Road Watford Wd18 9da. . PATEL, Jayesh is a Secretary of the company. PATEL, Himesh is a Director of the company. PATEL, Jayesh is a Director of the company. PATEL, Rajiv is a Director of the company. PATEL, Sanjeev is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Jayesh
Appointed Date: 05 July 2007

Director
PATEL, Himesh
Appointed Date: 05 July 2007
45 years old

Director
PATEL, Jayesh
Appointed Date: 05 July 2007
42 years old

Director
PATEL, Rajiv
Appointed Date: 05 July 2007
56 years old

Director
PATEL, Sanjeev
Appointed Date: 05 July 2007
53 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 July 2007
Appointed Date: 02 July 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 03 July 2007
Appointed Date: 02 July 2007

Persons With Significant Control

Mr Himesh Patel
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HR PHARM LIMITED Events

24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Registration of charge 062996010014, created on 25 August 2016
17 Aug 2016
Satisfaction of charge 6 in full
16 Aug 2016
Satisfaction of charge 7 in full
...
... and 43 more events
18 Jul 2007
New director appointed
18 Jul 2007
New director appointed
13 Jul 2007
Secretary resigned
13 Jul 2007
Director resigned
02 Jul 2007
Incorporation

HR PHARM LIMITED Charges

25 August 2016
Charge code 0629 9601 0014
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Leasehold property known as 49-51 the broadway, crouch end…
22 June 2016
Charge code 0629 9601 0013
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2016
Charge code 0629 9601 0012
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Leasehold property known as 256 high street, berkhamsted…
1 October 2014
Charge code 0629 9601 0011
Delivered: 10 October 2014
Status: Satisfied on 16 August 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a 256 high street, berkhamstead…
22 December 2011
Debenture
Delivered: 3 January 2012
Status: Satisfied on 16 August 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 April 2011
Legal charge
Delivered: 16 April 2011
Status: Satisfied on 16 August 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a 49-51 the broadway crouch end london t/no…
15 April 2011
Legal charge
Delivered: 16 April 2011
Status: Satisfied on 21 April 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a 625-627 roman road london t/no EGL531642…
15 April 2011
Legal charge
Delivered: 16 April 2011
Status: Satisfied on 16 August 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a 1 the broadway crouch end london t/no…
24 December 2010
Debenture
Delivered: 13 January 2011
Status: Satisfied on 17 August 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
24 December 2010
Debenture
Delivered: 12 January 2011
Status: Satisfied on 16 August 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2010
Legal charge
Delivered: 22 June 2010
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: 49-51 the broadway hornsey london.
21 January 2010
Legal charge
Delivered: 6 February 2010
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: 49-51 the broadway hornsey london N8 8DT.
9 November 2007
Legal charge
Delivered: 10 November 2007
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop at 625-627 roman road bow london. By way…
4 October 2007
Debenture
Delivered: 24 October 2007
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…