Company number 03610458
Status Active
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address 50 CHATFIELD ROAD, BATTERSEA, LONDON, SW11 3UY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
GBP 2
. The most likely internet sites of THE OLDE PHARMACY LIMITED are www.theoldepharmacy.co.uk, and www.the-olde-pharmacy.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and seven months. The distance to to Barnes Bridge Rail Station is 3 miles; to Barbican Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Olde Pharmacy Limited is a Private Limited Company.
The company registration number is 03610458. The Olde Pharmacy Limited has been working since 05 August 1998.
The present status of the company is Active. The registered address of The Olde Pharmacy Limited is 50 Chatfield Road Battersea London Sw11 3uy. The company`s financial liabilities are £271.61k. It is £3.32k against last year. The cash in hand is £100.31k. It is £-117.89k against last year. And the total assets are £468.73k, which is £54.23k against last year. LAUNDON, Matthew is a Secretary of the company. LAUNDON, Lara is a Director of the company. LAUNDON, Matthew is a Director of the company. Secretary MICHAEL, Georgia has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MICHAEL, Georgia has been resigned. Director OTUNLA, Eunice has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other human health activities".
the olde pharmacy Key Finiance
LIABILITIES
£271.61k
+1%
CASH
£100.31k
-55%
TOTAL ASSETS
£468.73k
+13%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 August 1998
Appointed Date: 05 August 1998
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998
35 years old
Director
MICHAEL, Georgia
Resigned: 06 November 2003
Appointed Date: 05 August 1998
55 years old
Director
OTUNLA, Eunice
Resigned: 23 June 2011
Appointed Date: 30 August 2003
87 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 August 1998
Appointed Date: 05 August 1998
THE OLDE PHARMACY LIMITED Events
15 Aug 2016
Confirmation statement made on 15 July 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
02 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
28 Jul 2015
Director's details changed for Mr Matthew Laundon on 28 July 2015
28 Jul 2015
Director's details changed for Mrs Lara Laundon on 28 July 2015
...
... and 61 more events
10 Aug 1998
Secretary resigned;director resigned
10 Aug 1998
Director resigned
10 Aug 1998
New secretary appointed;new director appointed
10 Aug 1998
New director appointed
05 Aug 1998
Incorporation
26 June 2015
Charge code 0361 0458 0004
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: - first legal mortgage over all freehold and leasehold…
22 November 2004
Legal charge
Delivered: 26 November 2004
Status: Satisfied
on 22 June 2015
Persons entitled: National Westminster Bank PLC
Description: Pharmacy unit, berkeley court, chatfield road, london t/no…
5 February 1999
Legal mortgage
Delivered: 18 February 1999
Status: Satisfied
on 7 March 2015
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 53 east hill wandsworth london…
5 February 1999
Mortgage debenture
Delivered: 15 February 1999
Status: Satisfied
on 12 December 2014
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…