FORWARD PHARMACY LIMITED

Hellopages » Greater London » Tower Hamlets » E3 4LH
Company number 05959105
Status Active
Incorporation Date 6 October 2006
Company Type Private Limited Company
Address 648 MILE END ROAD, LONDON, E3 4LH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Previous accounting period shortened from 30 November 2016 to 30 September 2016; Appointment of Mr Dilipkumar Mehta as a director on 11 November 2016; Appointment of Mr Elesh Gudka as a director on 11 November 2016. The most likely internet sites of FORWARD PHARMACY LIMITED are www.forwardpharmacy.co.uk, and www.forward-pharmacy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7 miles; to Balham Rail Station is 7.8 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Forward Pharmacy Limited is a Private Limited Company. The company registration number is 05959105. Forward Pharmacy Limited has been working since 06 October 2006. The present status of the company is Active. The registered address of Forward Pharmacy Limited is 648 Mile End Road London E3 4lh. . GUDKA, Elesh is a Director of the company. MEHTA, Dilipkumar is a Director of the company. RAJA, Dipak is a Director of the company. SHETH, Bharat Chandulal is a Director of the company. Secretary AL-MUSHADANI, Julian Samier has been resigned. Director AL-MUSHADANI, Julian Samier has been resigned. Director DAVEY, Jonathan has been resigned. The company operates in "Other human health activities".


Current Directors

Director
GUDKA, Elesh
Appointed Date: 11 November 2016
66 years old

Director
MEHTA, Dilipkumar
Appointed Date: 11 November 2016
68 years old

Director
RAJA, Dipak
Appointed Date: 11 November 2016
36 years old

Director
SHETH, Bharat Chandulal
Appointed Date: 11 November 2016
64 years old

Resigned Directors

Secretary
AL-MUSHADANI, Julian Samier
Resigned: 11 November 2016
Appointed Date: 06 October 2006

Director
AL-MUSHADANI, Julian Samier
Resigned: 11 November 2016
Appointed Date: 06 October 2006
56 years old

Director
DAVEY, Jonathan
Resigned: 11 September 2016
Appointed Date: 06 October 2006
55 years old

Persons With Significant Control

Mr Julian Samier Al-Mushadani
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Davey
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORWARD PHARMACY LIMITED Events

21 Mar 2017
Previous accounting period shortened from 30 November 2016 to 30 September 2016
05 Dec 2016
Appointment of Mr Dilipkumar Mehta as a director on 11 November 2016
05 Dec 2016
Appointment of Mr Elesh Gudka as a director on 11 November 2016
02 Dec 2016
Appointment of Mr Bharat Sheth as a director on 11 November 2016
02 Dec 2016
Appointment of Mr Dipak Raja as a director on 11 November 2016
...
... and 48 more events
11 Dec 2007
Return made up to 06/10/07; full list of members
13 Dec 2006
Registered office changed on 13/12/06 from: 648 mile end road london E14 3LH
07 Dec 2006
Particulars of mortgage/charge
04 Nov 2006
Particulars of mortgage/charge
06 Oct 2006
Incorporation

FORWARD PHARMACY LIMITED Charges

11 November 2016
Charge code 0595 9105 0007
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 November 2016
Charge code 0595 9105 0006
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 90 church road london SW13 0DQ (leasehold - TGL310120)…
11 November 2016
Charge code 0595 9105 0005
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 November 2016
Charge code 0595 9105 0004
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 648 mile end road london E3 4LH (leasehold) as demised by a…
3 August 2009
Rent deposit deed
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Basinghall Estate Company Limited
Description: £27,562.50 see image for full details.
1 December 2006
Debenture
Delivered: 7 December 2006
Status: Satisfied on 24 August 2016
Persons entitled: Medical Finance (UK) Limited
Description: L/H property k/a the ground floor and basement shop, 648…
27 October 2006
Debenture
Delivered: 4 November 2006
Status: Satisfied on 24 August 2016
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description: Property k/a 648 mile end road, london. Fixed and floating…