24HR MEDICINES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 0TD

Company number 07968406
Status Active
Incorporation Date 28 February 2012
Company Type Private Limited Company
Address 72 WARDOUR STREET, LONDON, W1F 0TD
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 8 . The most likely internet sites of 24HR MEDICINES LIMITED are www.24hrmedicines.co.uk, and www.24hr-medicines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. 24hr Medicines Limited is a Private Limited Company. The company registration number is 07968406. 24hr Medicines Limited has been working since 28 February 2012. The present status of the company is Active. The registered address of 24hr Medicines Limited is 72 Wardour Street London W1f 0td. . AMIN, Anju Vatsal is a Director of the company. AMIN, Riken Rishi Vatsal is a Director of the company. AMIN, Vatsal Babubhai is a Director of the company. AMIN, Yanika Sheena Vatsal is a Director of the company. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
AMIN, Anju Vatsal
Appointed Date: 04 June 2012
64 years old

Director
AMIN, Riken Rishi Vatsal
Appointed Date: 28 February 2012
33 years old

Director
AMIN, Vatsal Babubhai
Appointed Date: 04 June 2012
68 years old

Director
AMIN, Yanika Sheena Vatsal
Appointed Date: 28 February 2012
36 years old

Persons With Significant Control

Mr Vatsal Babubhai Amin
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anju Vatsal Amin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24HR MEDICINES LIMITED Events

23 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 8

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
06 Jun 2015
Satisfaction of charge 079684060002 in full
...
... and 15 more events
29 Oct 2012
Statement of capital following an allotment of shares on 28 October 2012
  • GBP 8

26 Jul 2012
Registered office address changed from Flat 26 Brenley House Tennis Street Tabard Square Gardens London SE1 1YG United Kingdom on 26 July 2012
06 Jun 2012
Appointment of Vatsal Babubhai Amin as a director
06 Jun 2012
Appointment of Anju Vatsal Amin as a director
28 Feb 2012
Incorporation

24HR MEDICINES LIMITED Charges

26 May 2015
Charge code 0796 8406 0006
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as kidbrooke pharmacy, 134…
26 May 2015
Charge code 0796 8406 0005
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as belvedere pharmacy, 11…
26 May 2015
Charge code 0796 8406 0004
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
2 September 2013
Charge code 0796 8406 0003
Delivered: 12 September 2013
Status: Satisfied on 6 June 2015
Persons entitled: Santander UK PLC
Description: L/H 11 picardy street belvedere kent t/no SGL537566…
31 May 2013
Charge code 0796 8406 0002
Delivered: 7 June 2013
Status: Satisfied on 6 June 2015
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0796 8406 0001
Delivered: 7 June 2013
Status: Satisfied on 6 June 2015
Persons entitled: Santander UK PLC
Description: L/H property k/a ground floor shop premises, 134 rochester…