UKBizDB.co.uk

DANIELS PHARMACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Daniels Pharmacy Limited. The company was founded 44 years ago and was given the registration number 01480489. The firm's registered office is in LONDON. You can find them at 54 The Stratford Centre, The Mall, London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:DANIELS PHARMACY LIMITED
Company Number:01480489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1980
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:54 The Stratford Centre, The Mall, London, England, E15 1XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, The Stratford Centre, The Mall, London, England, E15 1XE

Director15 April 2023Active
54, The Stratford Centre, The Mall, London, England, E15 1XE

Director05 November 2018Active
111a, George Lane, London, United Kingdom, E18 1AN

Secretary01 October 2008Active
2, Granville Road, South Woodford, London, E18 1LD

Secretary22 September 2008Active
39 Highview Road, South Woodford, London, E18 2HL

Secretary10 March 1993Active
10 Albert Road, South Woodford, London, E18 1LE

Secretary-Active
54, The Stratford Centre, The Mall, London, England, E15 1XE

Director22 September 2008Active
39 High View Road, London, E18 2HL

Director-Active
39 High View Road, London, E18 2HL

Director-Active

People with Significant Control

Daniels Wellbeing Limited
Notified on:09 January 2019
Status:Active
Country of residence:England
Address:54, The Stratford Centre, Stratford, England, E15 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Chen
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:54, The Stratford Centre, London, England, E15 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination secretary company with name termination date.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

Change registered office address company with date old address new address.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.