LABGUARD LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9DA

Company number 01887539
Status Active
Incorporation Date 19 February 1985
Company Type Private Limited Company
Address UNIT 27 ORBITAL 25 BUSINESS PARK, DWIGHT ROAD, WATFORD, HERTFORDSHIRE, WD18 9DA
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 1,000 . The most likely internet sites of LABGUARD LIMITED are www.labguard.co.uk, and www.labguard.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty 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.Labguard Limited is a Private Limited Company. The company registration number is 01887539. Labguard Limited has been working since 19 February 1985. The present status of the company is Active. The registered address of Labguard Limited is Unit 27 Orbital 25 Business Park Dwight Road Watford Hertfordshire 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. Secretary GREENE, Erica Dawn has been resigned. Secretary LEIGH, Jack has been resigned. Director GREENE, Jonathan Ian has been resigned. Director LEIGH, Jack has been resigned. Director WOOLF, Carl Daniel has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Jayesh
Appointed Date: 06 November 2008

Director
PATEL, Himesh
Appointed Date: 06 November 2008
44 years old

Director
PATEL, Jayesh
Appointed Date: 06 November 2008
42 years old

Director
PATEL, Rajiv
Appointed Date: 06 November 2008
56 years old

Director
PATEL, Sanjeev
Appointed Date: 06 November 2008
53 years old

Resigned Directors

Secretary
GREENE, Erica Dawn
Resigned: 01 November 2008
Appointed Date: 01 May 1994

Secretary
LEIGH, Jack
Resigned: 17 May 1994

Director
GREENE, Jonathan Ian
Resigned: 06 November 2008
73 years old

Director
LEIGH, Jack
Resigned: 17 May 1994
73 years old

Director
WOOLF, Carl Daniel
Resigned: 06 November 2008
Appointed Date: 03 February 1999
55 years old

Persons With Significant Control

Hr Pharm Limted
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LABGUARD LIMITED Events

02 Sep 2016
Confirmation statement made on 26 August 2016 with updates
16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
14 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000

14 Oct 2015
Director's details changed for Sanjeev Patel on 1 October 2015
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 87 more events
16 Feb 1988
Registered office changed on 16/02/88 from: 189 bickenhall mansions baker st london W1H 3DE

24 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

10 Mar 1987
Return made up to 31/12/86; full list of members

06 Feb 1987
Full accounts made up to 31 December 1986

19 Mar 1985
Incorporation

LABGUARD LIMITED Charges

24 November 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: Shop and basement premises ground floor and basement 34…
24 November 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: Shop and basement premises 47 the broadway crouch end…
21 July 2004
Debenture
Delivered: 29 July 2004
Status: Satisfied on 3 February 2011
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceutical Limited and Farillon Limited
Description: All buildings and fixtures fixed plant and machinery on…
24 August 1998
Mortgage debenture
Delivered: 8 September 1998
Status: Satisfied on 3 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 November 1994
Debenture
Delivered: 19 November 1994
Status: Satisfied on 9 December 1998
Persons entitled: Statim Finance Limited; As Security Trustee for the Secured Parties (As Defined Therein)
Description: Including l/h property at 40 hampstead high street, london…
28 April 1989
Debenture
Delivered: 11 May 1989
Status: Satisfied on 9 December 1998
Persons entitled: Aah Pharmaceuticals Limited
Description: L/H premises forming part of 40 hampstead high street…
28 April 1989
Debenture
Delivered: 11 May 1989
Status: Satisfied on 9 December 1998
Persons entitled: Statim Finance Limited.
Description: L/H premises farming part of 40 hampstead high street…

Similar Companies

LABGENIUS LIMITED LABGLASS LTD LABH ENTERPRISES LIMITED LABH HOLDINGS LIMITED LABH LTD LABH PROPERTY LIMITED LABH UK LTD